UKBizDB.co.uk

PENWITH MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Penwith Management Services Limited. The company was founded 12 years ago and was given the registration number 07882874. The firm's registered office is in READING. You can find them at Vine Cottage 48 High Street, Wargrave, Reading, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PENWITH MANAGEMENT SERVICES LIMITED
Company Number:07882874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Vine Cottage 48 High Street, Wargrave, Reading, RG10 8BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Commercial Street, Manchester, England, M15 4RQ

Director19 April 2022Active
78, Claremont Road, London, England, N6 5BY

Director01 September 2023Active
Vine Cottage, 48 High Street, Wargrave, Reading, United Kingdom, RG10 8BY

Director14 December 2011Active
2, Commercial Street, Manchester, England, M15 4RQ

Director17 March 2021Active
2, Commercial Street, Manchester, England, M15 4RQ

Director11 January 2021Active
Vine Cottage, 48 High Street, Wargrave, Reading, United Kingdom, RG10 8BY

Director14 December 2011Active

People with Significant Control

Mr David Smith-Milne
Notified on:15 January 2021
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:2, Commercial Street, Manchester, England, M15 4RQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter John Martin
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:C/O Pannone Corporate Llp, 378-380 Deansgate, Manchester, United Kingdom, M3 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Susan Jane Martin
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:C/O Pannone Corporate Llp, 378-380 Deansgate, Manchester, United Kingdom, M3 4LY
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Resolution

Resolution.

Download
2024-02-23Capital

Capital cancellation shares.

Download
2024-02-23Capital

Capital return purchase own shares.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-11Capital

Capital allotment shares.

Download
2023-05-02Capital

Capital allotment shares.

Download
2023-05-01Resolution

Resolution.

Download
2023-03-06Capital

Capital allotment shares.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Capital

Capital allotment shares.

Download
2022-08-11Incorporation

Memorandum articles.

Download
2022-08-11Resolution

Resolution.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-02-07Capital

Capital allotment shares.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-28Capital

Capital allotment shares.

Download
2021-10-08Address

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

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.