UKBizDB.co.uk

PENSO CITY VEHICLES LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2 Woodhams Road, Coventry, West Midlands, CV3 4FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director05 January 2005Active
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director01 November 2013Active
2, Woodhams Road, Coventry, CV3 4FX

Secretary01 December 2016Active
2, Woodhams Road, Coventry, CV3 4FX

Secretary05 January 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 November 2004Active
15, Great College Street, London, England, SW1P 3RX

Director17 July 2018Active
15, Great College Street, London, England, SW1P 3RX

Director25 February 2021Active
2, Woodhams Road, Coventry, CV3 4FX

Director01 December 2016Active
2, Woodhams Road, Coventry, CV3 4FX

Director24 May 2018Active
2, Woodhams Road, Coventry, CV3 4FX

Director05 January 2005Active
Flat 1, 66 Clarendon Avenue, Leamington Spa, CV32 4SA

Director05 January 2005Active
2, Woodhams Road, Coventry, CV3 4FX

Director27 November 2017Active
2, Woodhams Road, Coventry, CV3 4FX

Director28 October 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 November 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2022-12-16Gazette

Gazette dissolved liquidation.

Download
2022-09-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-19Address

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

Download
2021-06-17Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-16Resolution

Resolution.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Change account reference date company current extended.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type full.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.