This company is commonly known as Pennycrest Consultancy Limited. The company was founded 37 years ago and was given the registration number 02100569. The firm's registered office is in GUILDFORD. You can find them at Mount Manor House, 16 The Mount, Guildford, Surrey. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | PENNYCREST CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 02100569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1987 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Highgate High Street, London, United Kingdom, N6 5JX | Director | - | Active |
63 Badger Close, Stoughton, Guildford, GU2 6PJ | Secretary | - | Active |
Mount Manor House 16 The Mount, Guildford, GU2 4HS | Secretary | 30 June 1997 | Active |
Chertsey House, Pannells Court, Guildford, GU1 4EU | Secretary | 29 September 1995 | Active |
Mount Manor House, 16 The Mount, Guildford, United Kingdom, GU2 4HN | Secretary | 31 May 2003 | Active |
Mount Manor House, 16 The Mount, Guildford, GU2 4HS | Secretary | 24 July 2000 | Active |
Mount Manor House, 16 The Mount, Guildford, GU2 5HS | Secretary | 24 January 1997 | Active |
Flat 6, 118 Long Acre, London, WC2E 9JA | Director | 01 May 1994 | Active |
22 Parkfield Avenue, Amersham, HP6 6BE | Director | - | Active |
Mount Manor House, 16 The Mount, Guildford, United Kingdom, GU2 4HN | Director | 04 December 2014 | Active |
Lauren Rose Shalabi Patman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | Mount Manor House, 16 The Mount, Guildford, GU2 4HN |
Nature of control | : |
|
Ms Delva Frances Patman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63, Highgate High Street, London, United Kingdom, N6 5JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Address | Change registered office address company with date old address new address. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-11 | Capital | Capital allotment shares. | Download |
2021-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-11 | Officers | Termination secretary company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.