UKBizDB.co.uk

PENTON (U.K.) LIMITED

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

This company is commonly known as Penton (u.k.) Limited. The company was founded 27 years ago and was given the registration number 03291541. The firm's registered office is in WORTHING. You can find them at Unit 2 Teville Industrials, Dominion Way, Worthing, West Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PENTON (U.K.) LIMITED
Company Number:03291541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 2 Teville Industrials, Dominion Way, Worthing, West Sussex, BN14 8NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Oakhurst Business Park, Wilberforce Way, Southwater, United Kingdom, RH13 9RT

Secretary20 May 1997Active
28-2 Ya-Tan Road, Ta-Ya Taichlung, Taiwan, FOREIGN

Director13 December 1996Active
76 Woodlands Avenue, Rustington, Littlehampton, BN16 3EY

Secretary13 December 1996Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary13 December 1996Active
43 George V Avenue, Worthing, BN11 5SE

Director11 April 1997Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director13 December 1996Active

People with Significant Control

Mr Raymond William Morrison
Notified on:01 September 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Unit 2 Teville Industrials, Worthing, BN14 8NW
Nature of control:
  • Significant influence or control
Miss Janet Clare Dean
Notified on:01 September 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:31 Oakhurst Business Park, Wilberforce Way, Southwater, United Kingdom, RH13 9RT
Nature of control:
  • Significant influence or control
Mr Peter Alberry King
Notified on:01 September 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:31 Oakhurst Business Park, Wilberforce Way, Southwater, United Kingdom, RH13 9RT
Nature of control:
  • Significant influence or control
Mr Lung Tan Chen
Notified on:01 September 2016
Status:Active
Date of birth:June 1959
Nationality:Taiwanese
Country of residence:United Kingdom
Address:31 Oakhurst Business Park, Wilberforce Way, Southwater, United Kingdom, RH13 9RT
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Officers

Change person secretary company with change date.

Download
2023-04-20Address

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

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Officers

Change person secretary company with change date.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.