UKBizDB.co.uk

RED PENGUIN ASSOCIATES LTD

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Director08 June 2021Active
3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Director19 November 2007Active
3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Director01 January 2018Active
88, Brookmans Avenue, Brookmans Park, Hatfield, England, AL9 7QQ

Secretary29 April 2010Active
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Corporate Secretary08 August 2017Active
Avenue House, Southgate, Chichester, PO19 1ES

Corporate Secretary19 November 2007Active
1 Bois Hall Gardens, Halstead, CO9 2HX

Director01 May 2008Active
Ladyfield House, Stratfield Mortimer, RG7 3NX

Director19 November 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Incorporation

Memorandum articles.

Download
2020-09-04Resolution

Resolution.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Officers

Termination secretary company with name termination date.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Address

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

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Capital

Capital return purchase own shares.

Download
2018-09-21Capital

Capital cancellation shares.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.