UKBizDB.co.uk

PENRYN PLASTICS LIMITED

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

This company is commonly known as Penryn Plastics Limited. The company was founded 17 years ago and was given the registration number 06251556. The firm's registered office is in CORNWALL. You can find them at Gravesend, Budock Water, Falmouth, Cornwall, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:PENRYN PLASTICS LIMITED
Company Number:06251556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Gravesend, Budock Water, Falmouth, Cornwall, TR11 5DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O David Harland Ltd, Ground Floor, Unit 3, Southview House St Austell Enterprise Park,, Carclaze Down, St Austell, United Kingdom, PL25 4EJ

Director14 November 2022Active
C/O David Harland Ltd, Ground Floor, Unit 3, Southview House St Austell Enterprise Park,, Carclaze Down, St Austell, United Kingdom, PL25 4EJ

Director27 September 2023Active
Gravesend, Budock Water, Falmouth, TR11 5DS

Secretary17 May 2007Active
C/O David Harland Ltd, Ground Floor, Unit 3, Southview House St Austell Enterprise Park,, Carclaze Down, St Austell, United Kingdom, PL25 4EJ

Director17 May 2007Active

People with Significant Control

Mrs Sandra Elizabeth Lampshire
Notified on:14 November 2022
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:C/O David Harland Ltd, Ground Floor, Unit 3, Southview House St Austell Enterprise Park,, St Austell, United Kingdom, PL25 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Lampshire
Notified on:01 May 2017
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:C/O David Harland Ltd, Ground Floor, Unit 3, Southview House St Austell Enterprise Park,, St Austell, United Kingdom, PL25 4EJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Gazette

Gazette filings brought up to date.

Download
2024-04-04Accounts

Accounts with accounts type dormant.

Download
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2024-03-30Persons with significant control

Change to a person with significant control.

Download
2024-03-30Persons with significant control

Cessation of a person with significant control.

Download
2024-03-29Capital

Capital allotment shares.

Download
2024-03-29Capital

Capital allotment shares.

Download
2023-12-22Accounts

Change account reference date company previous extended.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-01-23Address

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

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination secretary company with name termination date.

Download
2022-10-17Address

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

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type dormant.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.