This company is commonly known as Penrose Camping And Leisure Limited. The company was founded 45 years ago and was given the registration number 01391898. The firm's registered office is in TRURO. You can find them at Chy Nyverow, Newham Road, Truro, Cornwall. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | PENROSE CAMPING AND LEISURE LIMITED |
---|---|---|
Company Number | : | 01391898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1978 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chy Nyverow, Newham Road, Truro, Cornwall, United Kingdom, TR1 2DP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Marlborough Avenue, Falmouth, United Kingdom, TR11 4HS | Director | 27 September 2021 | Active |
27, Marlborough Avenue, Falmouth, United Kingdom, TR11 4HS | Director | 27 September 2021 | Active |
20 Woodland Court, Tremorvah, Truro, TR1 1XT | Secretary | - | Active |
30-32, Fore Street, Hayle, England, TR27 4DY | Director | 01 September 2016 | Active |
Grovely, Foxs Lane, Falmouth, TR11 4DS | Director | - | Active |
Grovely, Foxs Lane, Falmouth, TR11 4DS | Director | - | Active |
20 Woodland Court, Tremorvah, Truro, TR1 1XT | Director | - | Active |
20 Woodland Court, Tremorvah, Truro, TR1 1XT | Director | - | Active |
The Copse, Sheviock, Torpoint, PL11 3EL | Director | - | Active |
Pen Three Limited | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chy Nyverow, Newham Road, Truro, United Kingdom, TR1 2DP |
Nature of control | : |
|
Mr Glyn Alan Jones | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grovely, 11 Foxs Lane, Falmouth, England, TR11 4DS |
Nature of control | : |
|
Janet Frances Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grovely, Foxs Lane, Falmouth, United Kingdom, TR11 4DS |
Nature of control | : |
|
Mark Cleveland Rowlands | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20, Woodland Court, Truro, United Kingdom, TR1 1XT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.