This company is commonly known as Tesco Penl Limited. The company was founded 16 years ago and was given the registration number 06479938. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | TESCO PENL LIMITED |
---|---|---|
Company Number | : | 06479938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2008 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Corporate Secretary | 03 March 2015 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 14 January 2022 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 14 January 2022 | Active |
89 Vicars Moor Lane, Winchmore Hill, London, N21 1BL | Secretary | 22 January 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 January 2008 | Active |
Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 22 January 2008 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 21 February 2017 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 03 March 2015 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 08 May 2013 | Active |
Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 08 May 2013 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 05 June 2018 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 05 June 2018 | Active |
60, Brewery Road, London, United Kingdom, N7 9NH | Director | 08 May 2012 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 03 January 2019 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 14 July 2021 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Director | 22 January 2008 | Active |
Tesco Peg Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tesco House, Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-03-09 | Resolution | Resolution. | Download |
2022-03-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-04 | Address | Move registers to sail company with new address. | Download |
2022-03-04 | Address | Change sail address company with new address. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Legacy. | Download |
2021-10-01 | Other | Legacy. | Download |
2021-10-01 | Other | Legacy. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.