Warning: file_put_contents(c/ceb67caf49ccc6112c2370696f50eb07.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Penny Irrigation Uk Ltd, WA16 9RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PENNY IRRIGATION UK LTD

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

This company is commonly known as Penny Irrigation Uk Ltd. The company was founded 29 years ago and was given the registration number 03022043. The firm's registered office is in KNUTSFORD. You can find them at Oakfield Plumley Moor Road, Plumley, Knutsford, Cheshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PENNY IRRIGATION UK LTD
Company Number:03022043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Oakfield Plumley Moor Road, Plumley, Knutsford, Cheshire, England, WA16 9RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-73 Hoghton Street, Southport, England, PR9 0PR

Director01 January 2016Active
10 2231 Mh, Bankijwereg, Rijnsburg, Netherlands,

Corporate Director17 November 2022Active
Spinney Lodge, The Leys Springbank Avenue, Hornsea, HU18 1ET

Secretary10 March 1995Active
The Coach House, The Parade, Whitchurch, Cardiff, CF14 2EE

Secretary31 December 2005Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary15 February 1995Active
71/73 Hoghton Street, Southport, England, PR9 0PR

Director10 March 1995Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director15 February 1995Active

People with Significant Control

Mr Gert-Jan De Ruiter
Notified on:16 November 2022
Status:Active
Date of birth:December 1962
Nationality:Dutch
Country of residence:Netherlands
Address:Bankijkerweg, 10 2231mh, Rijnsburg, Netherlands,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Maurice Di Stefano
Notified on:16 November 2022
Status:Active
Date of birth:February 1980
Nationality:Dutch
Country of residence:Netherlands
Address:Bankijkerweg, 10 2231mh, Rijnsburg, Netherlands,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stewart David Penny
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:71-73 Hoghton Street, Southport, England, PR9 0PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Wendy Mae Penny
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:71/73 Hoghton Street, Southport, England, PR9 0PR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Officers

Appoint corporate director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-27Incorporation

Memorandum articles.

Download
2021-08-27Resolution

Resolution.

Download
2021-08-27Capital

Capital name of class of shares.

Download
2021-06-22Address

Change registered office address company with date old address new address.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.