UKBizDB.co.uk

TESCO PENL LIMITED

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

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.

Company Information

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:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Secretary03 March 2015Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director14 January 2022Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director14 January 2022Active
89 Vicars Moor Lane, Winchmore Hill, London, N21 1BL

Secretary22 January 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 January 2008Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director22 January 2008Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director21 February 2017Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director03 March 2015Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director08 May 2013Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director08 May 2013Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director05 June 2018Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director05 June 2018Active
60, Brewery Road, London, United Kingdom, N7 9NH

Director08 May 2012Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director03 January 2019Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director14 July 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director22 January 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-09Address

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

Download
2022-03-09Resolution

Resolution.

Download
2022-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-04Address

Move registers to sail company with new address.

Download
2022-03-04Address

Change sail address company with new address.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-07Mortgage

Mortgage satisfy charge full.

Download
2020-11-07Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.