UKBizDB.co.uk

PENSDOWN LIMITED

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

This company is commonly known as Pensdown Limited. The company was founded 34 years ago and was given the registration number 02461505. The firm's registered office is in SEVENOAKS. You can find them at Unit 12 Nepicar Park London Road, Wrotham, Sevenoaks, Kent. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PENSDOWN LIMITED
Company Number:02461505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 12 Nepicar Park London Road, Wrotham, Sevenoaks, Kent, England, TN15 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12 Nepicar Park, London Road, Wrotham, Sevenoaks, England, TN15 7AF

Secretary-Active
Unit 12 Nepicar Park, London Road, Wrotham, Sevenoaks, England, TN15 7AF

Director-Active
Unit 12 Nepicar Park, London Road, Wrotham, Sevenoaks, England, TN15 7AF

Director-Active
46, Blue Chalet Industrial Park, West Kingsdown, Sevenoaks, England, TN15 6BQ

Director16 July 2001Active
14 Downsview Close, Swanley, BR8 7JL

Director-Active

People with Significant Control

Mr Andrew Donald Wiltshire
Notified on:01 June 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Unit 12 Nepicar Park, London Road, Sevenoaks, England, TN15 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Wiltshire
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Unit 12 Nepicar Park, London Road, Sevenoaks, England, TN15 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Donald Roy Wiltshire
Notified on:06 April 2016
Status:Active
Date of birth:December 1932
Nationality:British
Country of residence:England
Address:Unit 12 Nepicar Park, London Road, Sevenoaks, England, TN15 7AF
Nature of control:
  • Ownership of shares 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Address

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

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-04-01Officers

Termination director company with name.

Download
2014-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.