This company is commonly known as Red Penguin Associates Ltd. The company was founded 16 years ago and was given the registration number 06430404. The firm's registered office is in PORTSMOUTH. You can find them at 3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | RED PENGUIN ASSOCIATES LTD |
---|---|---|
Company Number | : | 06430404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom, PO6 3TH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Director | 08 June 2021 | Active |
3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Director | 19 November 2007 | Active |
3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Director | 01 January 2018 | Active |
88, Brookmans Avenue, Brookmans Park, Hatfield, England, AL9 7QQ | Secretary | 29 April 2010 | Active |
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ | Corporate Secretary | 08 August 2017 | Active |
Avenue House, Southgate, Chichester, PO19 1ES | Corporate Secretary | 19 November 2007 | Active |
1 Bois Hall Gardens, Halstead, CO9 2HX | Director | 01 May 2008 | Active |
Ladyfield House, Stratfield Mortimer, RG7 3NX | Director | 19 November 2007 | Active |
Red Penguin Marine Ltd | ||
Notified on | : | 11 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH |
Nature of control | : |
|
Mr Christopher Alan Lancelot Sturgeon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 3, Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH |
Nature of control | : |
|
Mr Peter Worrall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ladyfield House, Stratfield Mortimer, England, RG7 3NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Incorporation | Memorandum articles. | Download |
2020-09-04 | Resolution | Resolution. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Officers | Termination secretary company with name termination date. | Download |
2020-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Capital | Capital return purchase own shares. | Download |
2018-09-21 | Capital | Capital cancellation shares. | Download |
2018-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.