Active - Proposal to Strike off
Company Information for PENNY & EDDOWES LIMITED
CARRIER HOUSE, CARRIERS FOLD, CHURCH ROAD, WOMBOURNE, SOUTH STAFFORDSHIRE, WV5 9DH,
|
Company Registration Number
06010095
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PENNY & EDDOWES LIMITED | |
Legal Registered Office | |
CARRIER HOUSE, CARRIERS FOLD CHURCH ROAD WOMBOURNE SOUTH STAFFORDSHIRE WV5 9DH Other companies in WV5 | |
Company Number | 06010095 | |
---|---|---|
Company ID Number | 06010095 | |
Date formed | 2006-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-07 10:10:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHAUN PENNY |
||
PETER JOHN EDDOWES |
||
SHAUN PENNY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TMOS (TARIK MELKI OFFSHORE SOLUTIONS) LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active - Proposal to Strike off | |
T MELKI ENGINEERING LTD | Director | 2012-05-17 | CURRENT | 2012-05-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period extended from 31/01/23 TO 31/03/23 | ||
Current accounting period extended from 31/01/23 TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Shaun Penny on 2021-04-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SHAUN PENNY on 2021-04-09 | |
PSC04 | Change of details for Mr Shaun Penny as a person with significant control on 2021-04-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Shaun Penny on 2019-03-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SHAUN PENNY on 2019-03-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Shaun Penny as a person with significant control on 2018-10-15 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SHAUN PENNY on 2014-09-01 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Shaun Penny on 2012-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SHAUN PENNY on 2012-11-01 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/11/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PENNY / 01/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN PENNY / 01/11/2010 | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AR01 | 27/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PENNY / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN EDDOWES / 01/11/2009 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHAUN PENNY / 22/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER EDDOWES / 01/06/2008 | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/11/06--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as PENNY & EDDOWES LIMITED are:
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. |