UKBizDB.co.uk

PENROSE CAMPING AND LEISURE LIMITED

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

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.

Company Information

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:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
27, Marlborough Avenue, Falmouth, United Kingdom, TR11 4HS

Director27 September 2021Active
27, Marlborough Avenue, Falmouth, United Kingdom, TR11 4HS

Director27 September 2021Active
20 Woodland Court, Tremorvah, Truro, TR1 1XT

Secretary-Active
30-32, Fore Street, Hayle, England, TR27 4DY

Director01 September 2016Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.