UKBizDB.co.uk

PENNY & GILES CONTROLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Penny & Giles Controls Limited. The company was founded 59 years ago and was given the registration number 00843903. The firm's registered office is in CHRISTCHURCH. You can find them at 15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:PENNY & GILES CONTROLS LIMITED
Company Number:00843903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom, BH23 6HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036

Secretary21 February 2014Active
400, Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, United States, 07054

Secretary08 January 2021Active
400, Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, United States, 07054

Secretary04 September 2018Active
400, Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, United States, 07054

Secretary20 October 2011Active
The Broadgate Tower, 3rd Floor, 20 Primrose Street, London, EC2A 2RS

Corporate Secretary08 July 2009Active
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036

Director30 June 2020Active
15, Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6HH

Director30 April 2013Active
400, Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, United States, 07054

Director04 September 2018Active
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036

Director28 April 2006Active
15, Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6HH

Director05 March 2014Active
15, Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6HH

Director22 November 2002Active
87 Ditton Road, Surbiton, KT6 6RJ

Secretary28 July 1995Active
10 Mark Twain Drive, Morristown, New Jersey, Usa, FOREIGN

Secretary24 February 2003Active
2 Bramblewood Close, Thornhill, Cardiff, CF4 9DN

Secretary-Active
400, Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, United States, 07054

Secretary24 February 2003Active
2 Washington Road, Haywards Heath, RH16 3HQ

Secretary01 April 1993Active
15801, Brixham Hill Avenue, Suite 200, Charlotte, United States, 28277

Secretary01 April 2002Active
15 Brook Road, Thornton Heath, CR7 7RD

Secretary14 November 2000Active
243, Liva Lane, Mooresville, Us, 28117

Director02 May 2003Active
Beechfield House 27 Kings Hill, Hengoed, CF82 7NH

Director01 October 1991Active
6 Surrey Lane, Long Valley, Usa, FOREIGN

Director01 April 2002Active
2 Bramblewood Close, Thornhill, Cardiff, CF4 9DN

Director01 October 2001Active
2 Bramblewood Close, Thornhill, Cardiff, CF4 9DN

Director-Active
Smallwood, Crossway Shawford, Winchester, SO21 2BZ

Director03 January 1994Active
Fairfield 47 Velvet Lawn Road, New Milton, BH25 5GE

Director01 January 1998Active
30 Selly Wick Road, Birmingham, B29 7JA

Director-Active
Hurstwood Farmhouse, Broadhurst Manor Road, Horsted Keynes, RH17 7BG

Director01 January 2000Active
17 Forest Hill The Bryn, Pontllanfraith, Blackwood, NP2 2PW

Director-Active
32961, Arrowhead Drive, Trabuco Canyon, United States, 92679

Director11 January 2012Active
Pentwyn Farm, Pontllanfraith, Blackwood, NP2 2AU

Director-Active
7 Freshwater Road, Friars Cliff, Christchurch, BH23 4PD

Director01 January 1998Active
18 Jedburgh Avenue, Rutherglen, Glasgow, G73 3EW

Director-Active
9 Carvers Lane, Ringwood, BH24 1LB

Director01 January 1998Active
1, Airfield Road, Christchurch, Dorset, United Kingdom, BH23 3TH

Director-Active
Beachern Wood, Brockenhurst, SO42 7QD

Director-Active

People with Significant Control

Curtiss-Wright Controls (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:15, Enterprise Way, Bournemouth International Airport, United Kingdom, BH23 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Termination secretary company with name termination date.

Download
2021-01-12Officers

Appoint person secretary company with name date.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Resolution

Resolution.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Change person director company with change date.

Download
2019-01-21Officers

Change person secretary company with change date.

Download
2019-01-21Officers

Change person secretary company with change date.

Download
2019-01-15Officers

Change person director company with change date.

Download
2018-12-27Officers

Change person director company with change date.

Download
2018-12-27Officers

Change person secretary company with change date.

Download
2018-12-27Officers

Change person secretary company with change date.

Download
2018-12-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.