This company is commonly known as Penshaw Holdings Limited. The company was founded 47 years ago and was given the registration number 01296865. The firm's registered office is in LANCASHIRE. You can find them at 18 Church Street, Ashton Under Lyne, Lancashire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PENSHAW HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01296865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Church Street, Ashton Under Lyne, Lancashire, OL6 6XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 204 Ashton Old Baths, Stamford Street West, Ashton-Under-Lyne, England, OL6 7FW | Director | 08 June 2012 | Active |
Suite 204 Ashton Old Baths, Stamford Street West, Ashton-Under-Lyne, England, OL6 7FW | Director | 08 June 2012 | Active |
The Cross House, Malvern Road Powick, Worcester, WR2 4RP | Secretary | - | Active |
The Cross House, Malvern Road, Powick, Worcester, WR2 4RP | Director | - | Active |
15, The Chimes, 15 Mayors Avenue, Dartmouth, TQ6 9NG | Director | - | Active |
Mrs Helen Josie Lappert | ||
Notified on | : | 22 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 204 Ashton Old Baths, Stamford Street West, Ashton-Under-Lyne, England, OL6 7FW |
Nature of control | : |
|
Mr Antony John Levy | ||
Notified on | : | 22 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 204 Ashton Old Baths, Stamford Street West, Ashton-Under-Lyne, England, OL6 7FW |
Nature of control | : |
|
Ms Jude Adele Balen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Address | : | 18 Church Street, Lancashire, OL6 6XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Address | Move registers to sail company with new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-16 | Address | Change sail address company with old address new address. | Download |
2021-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-14 | Address | Change sail address company with old address new address. | Download |
2021-03-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-07 | Address | Move registers to registered office company with new address. | Download |
2020-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-30 | Accounts | Change account reference date company previous extended. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Officers | Termination secretary company with name termination date. | Download |
2018-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-21 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.