Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENGOWER LIMITED
Company Information for

PENGOWER LIMITED

Unit 4 106 High Street, Harborne, Birmingham, B17 9NJ,
Company Registration Number
04587376
Private Limited Company
Active

Company Overview

About Pengower Ltd
PENGOWER LIMITED was founded on 2002-11-12 and has its registered office in Birmingham. The organisation's status is listed as "Active". Pengower Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PENGOWER LIMITED
 
Legal Registered Office
Unit 4 106 High Street
Harborne
Birmingham
B17 9NJ
Other companies in B9
 
Previous Names
LUGEN LTD02/12/2004
Filing Information
Company Number 04587376
Company ID Number 04587376
Date formed 2002-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-11-08
Latest return 2023-11-08
Return next due 2024-11-22
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB798162873  
Last Datalog update: 2024-08-08 13:46:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENGOWER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PENGOWER LIMITED
The following companies were found which have the same name as PENGOWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENGOWER LLC 9900 SPECTRUM DR. AUSTIN Texas 78717 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-06-15
PENGOWER TECHNOLOGY LIMITED Unit 4 106 High Street Harborne Birmingham B17 9NJ Active Company formed on the 2012-07-24

Company Officers of PENGOWER LIMITED

Current Directors
Officer Role Date Appointed
CARL DAVID WASHINGTON
Company Secretary 2015-06-18
LUKE MULEKEZI
Director 2002-11-12
CARL DAVID WASHINGTON
Director 2015-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
RAFAEL DIAZ ROJAS
Director 2015-06-18 2016-12-19
CHRISTOPHER JOHN MARLOW
Director 2006-01-01 2016-11-24
PIPPA JANE DOWNING
Company Secretary 2002-11-12 2014-07-24
ANDREW JOHN DOWNING
Director 2002-11-12 2014-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE MULEKEZI ATS TECH SOLUTIONS LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
LUKE MULEKEZI PRO SCOUTING NETWORK LTD Director 2016-04-21 CURRENT 2016-04-21 Dissolved 2017-11-07
LUKE MULEKEZI LM PROPERTY LTD Director 2015-07-17 CURRENT 2015-07-17 Active
LUKE MULEKEZI PENGOWER TECHNOLOGY LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
CARL DAVID WASHINGTON PENGOWER TECHNOLOGY LIMITED Director 2015-12-23 CURRENT 2012-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-08Previous accounting period shortened from 30/03/24 TO 31/12/23
2024-03-23Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-03-23Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-23Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-23Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM 4 Vicarage Road Edgbaston Birmingham B15 3ES England
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045873760002
2022-12-28Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-28Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-28Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-21CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045873760002
2022-01-13Register inspection address changed from Unit 207, Zellig Building, the Custard Factory Gibb Street Birmingham West Midlands B9 4AU United Kingdom to 4 Vicarage Road Edgbaston Birmingham B15 3ES
2022-01-13CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2022-01-13AD02Register inspection address changed from Unit 207, Zellig Building, the Custard Factory Gibb Street Birmingham West Midlands B9 4AU United Kingdom to 4 Vicarage Road Edgbaston Birmingham B15 3ES
2021-12-21Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-21Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-21Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-21Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045873760001
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18AP01DIRECTOR APPOINTED MR. RICHARD ANDREW DOONER
2021-01-15AP01DIRECTOR APPOINTED AYYAB COCKBURN
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-11-25PSC02Notification of Pengower Technology Limited as a person with significant control on 2019-03-06
2020-11-25PSC07CESSATION OF LUKE MULEKEZI AS A PERSON OF SIGNIFICANT CONTROL
2020-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 045873760001
2020-02-18MEM/ARTSARTICLES OF ASSOCIATION
2020-02-04RES01ADOPT ARTICLES 04/02/20
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MICHAEL BYRNE
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-04-05AP01DIRECTOR APPOINTED MR. LAURENCE MICHAEL BYRNE
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR LUKE MULEKEZI
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM Unit 229 Zellig Building the Custard Factory Gibb Street Birmingham West Midlands B9 4AU England
2019-04-04AP01DIRECTOR APPOINTED MR. MARTIN JAMES STUART COCKBURN
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CARL DAVID WASHINGTON
2018-09-19TM02Termination of appointment of Carl David Washington on 2018-07-19
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 2002
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-17PSC04Change of details for Mr Luke Mulekezi as a person with significant control on 2017-11-01
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM Unit 229 Zellig Building the Custard Factory Gibb Street Birmingham B9 4AU United Kingdom
2017-07-26CH03SECRETARY'S DETAILS CHNAGED FOR MR CARL DAVID WASHINGTON on 2017-07-24
2017-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID WASHINGTON / 24/07/2017
2017-07-26PSC04Change of details for Mr Luke Mulekezi as a person with significant control on 2017-07-24
2017-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MULEKEZI / 24/07/2017
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM Unit 207 Zellig Building the Custard Factory Gibb Street Birmingham B9 4AU
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL DIAZ ROJAS
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MARLOW
2016-11-15CH01Director's details changed for Mr Luke Mulekezi on 2016-11-15
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 2002
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 2002
2015-11-12AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-12AD02Register inspection address changed from Second Floor Quayside Tower 252-260 Broad Street Birmingham B1 2HF England to Unit 207, Zellig Building, the Custard Factory Gibb Street Birmingham West Midlands B9 4AU
2015-06-18AP01DIRECTOR APPOINTED MR RAFAEL DIAZ ROJAS
2015-06-18CH01Director's details changed for Luke Mulekezi on 2015-06-18
2015-06-18AP01DIRECTOR APPOINTED MR CARL DAVID WASHINGTON
2015-06-18AP03Appointment of Mr Carl David Washington as company secretary on 2015-06-18
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE MULEKEZI / 09/06/2015
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 2002
2014-11-13AR0112/11/14 FULL LIST
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWNING
2014-08-21TM02APPOINTMENT TERMINATED, SECRETARY PIPPA DOWNING
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM SECOND FLOOR QUAYSIDE TOWER 252-260 BROAD STREET BIRMINGHAM B1 2HF
2014-07-08AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 2002
2013-11-12AR0112/11/13 FULL LIST
2013-11-12AD02SAIL ADDRESS CHANGED FROM: UNIT 2 THIRD FLOOR 9 NORTH STREET RUGBY WARWICKSHIRE CV21 2AB
2013-10-11RES13REVOKE MEM 24/09/2013
2013-10-11RES01ADOPT ARTICLES 24/09/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN DOWNING / 12/07/2013
2013-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / PIPPA JANE DOWNING / 12/07/2013
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM LALEHAM HOUSE 182 HILLMORTON ROAD RUGBY WARWICKSHIRE CV22 5AW
2012-11-20AR0112/11/12 FULL LIST
2012-07-26AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-17AR0112/11/11 FULL LIST
2011-10-27AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-03AR0112/11/10 FULL LIST
2010-11-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-26AR0112/11/09 FULL LIST
2010-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2009-11-26AD02SAIL ADDRESS CREATED
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE MULEKEZI / 12/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARLOW / 12/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN DOWNING / 12/11/2009
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-19363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-09-19RES04GBP NC 2/10000 28/07/2008
2008-09-19123NC INC ALREADY ADJUSTED 28/07/08
2008-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-1988(2)AD 28/07/08 GBP SI 2000@1=2000 GBP IC 2/2002
2008-07-10AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-12363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-21363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 29 HAZEL CRESCENT TOWCESTER NN12 6UQ
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-01288aNEW DIRECTOR APPOINTED
2005-11-23363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-02CERTNMCOMPANY NAME CHANGED LUGEN LTD CERTIFICATE ISSUED ON 02/12/04
2004-11-22363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-19363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-02-13288cDIRECTOR'S PARTICULARS CHANGED
2003-02-13225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2002-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to PENGOWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENGOWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of PENGOWER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENGOWER LIMITED

Intangible Assets
Patents
We have not found any records of PENGOWER LIMITED registering or being granted any patents
Domain Names

PENGOWER LIMITED owns 1 domain names.

pengower.co.uk  

Trademarks
We have not found any records of PENGOWER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PENGOWER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2014-06-09 GBP £50,544 Computing Software
Worcestershire County Council 2014-02-10 GBP £1,075 Computing Software Licenses
Worcestershire County Council 2013-12-16 GBP £1,290 Computing Software Licenses
Worcestershire County Council 2013-12-02 GBP £600 Consultants Fees
Worcestershire County Council 2013-08-27 GBP £2,130 Computing Software Licenses
Worcestershire County Council 2013-06-03 GBP £2,130 Computing Software Licenses
Worcestershire County Council 2013-03-04 GBP £2,130 Computing Software Licenses
Worcestershire County Council 2012-11-27 GBP £2,130 Computing Software Licenses
Worcestershire County Council 2012-08-16 GBP £2,130 Computing Software Licenses
Worcestershire County Council 2012-08-06 GBP £900 Expenses Other LA Non Agency
Worcestershire County Council 2012-05-31 GBP £2,130 Computing Software Licenses
Worcestershire County Council 2012-04-05 GBP £2,250 Expenses Other LA Non Agency
Worcestershire County Council 2012-02-16 GBP £2,130 Computing Software Licenses
Worcestershire County Council 2011-11-24 GBP £2,130 Computing Software Licenses
Worcestershire County Council 2011-09-01 GBP £2,130 Consultants Fees
Worcestershire County Council 2011-05-16 GBP £2,130 Equipment Office Equipment Purchase
Worcestershire County Council 2011-02-14 GBP £2,130 Equipment Office Equipment Purchase
Worcestershire County Council 2010-11-16 GBP £2,130 Equipment Office Equipment Purchase
Worcestershire County Council 2010-08-26 GBP £2,130 Equipment Office Equipment Purchase
Worcestershire County Council 2010-07-29 GBP £800 Equipment Office Equipment Purchase
Worcestershire County Council 2010-07-19 GBP £2,130 Equipment Office Equipment Purchase
Worcestershire County Council 2010-04-29 GBP £800 Services Course Fees For Pupils

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PENGOWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENGOWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENGOWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.