This company is commonly known as Penso City Vehicles Limited. The company was founded 19 years ago and was given the registration number 05287284. The firm's registered office is in COVENTRY. You can find them at 2 Woodhams Road, , Coventry, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PENSO CITY VEHICLES LIMITED |
---|---|---|
Company Number | : | 05287284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2004 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Woodhams Road, Coventry, West Midlands, CV3 4FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 05 January 2005 | Active |
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 01 November 2013 | Active |
2, Woodhams Road, Coventry, CV3 4FX | Secretary | 01 December 2016 | Active |
2, Woodhams Road, Coventry, CV3 4FX | Secretary | 05 January 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 16 November 2004 | Active |
15, Great College Street, London, England, SW1P 3RX | Director | 17 July 2018 | Active |
15, Great College Street, London, England, SW1P 3RX | Director | 25 February 2021 | Active |
2, Woodhams Road, Coventry, CV3 4FX | Director | 01 December 2016 | Active |
2, Woodhams Road, Coventry, CV3 4FX | Director | 24 May 2018 | Active |
2, Woodhams Road, Coventry, CV3 4FX | Director | 05 January 2005 | Active |
Flat 1, 66 Clarendon Avenue, Leamington Spa, CV32 4SA | Director | 05 January 2005 | Active |
2, Woodhams Road, Coventry, CV3 4FX | Director | 27 November 2017 | Active |
2, Woodhams Road, Coventry, CV3 4FX | Director | 28 October 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 16 November 2004 | Active |
Mr Daniel Hurcombe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL |
Nature of control | : |
|
Mr David Roche | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-19 | Address | Change registered office address company with date old address new address. | Download |
2021-06-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Change account reference date company current extended. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type full. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Accounts | Accounts with accounts type full. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.