PENSTEEL LIMITED
BASILDON

Hellopages » Essex » Basildon » SS15 6SL

Company number 01780172
Status Active
Incorporation Date 22 December 1983
Company Type Private Limited Company
Address 21 SEAX COURT, SOUTHFIELDS BUSINESS PARK, BASILDON, ESSEX, SS15 6SL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 5,200 . The most likely internet sites of PENSTEEL LIMITED are www.pensteel.co.uk, and www.pensteel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Basildon Rail Station is 2.4 miles; to Billericay Rail Station is 3.6 miles; to Brentwood Rail Station is 5.1 miles; to Grays Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pensteel Limited is a Private Limited Company. The company registration number is 01780172. Pensteel Limited has been working since 22 December 1983. The present status of the company is Active. The registered address of Pensteel Limited is 21 Seax Court Southfields Business Park Basildon Essex Ss15 6sl. . EDWARDS, Gail Joan is a Secretary of the company. EDWARDS, Gail Joan is a Director of the company. EDWARDS, Richard Phillip is a Director of the company. Secretary GRAHAM-CAMPBELL, John Malcolm has been resigned. Director GRAHAM-CAMPBELL, John Malcolm has been resigned. Director SPRINGHAM, Kenneth Edward has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
EDWARDS, Gail Joan
Appointed Date: 01 June 2008

Director
EDWARDS, Gail Joan
Appointed Date: 01 June 2008
66 years old

Director
EDWARDS, Richard Phillip
Appointed Date: 23 May 2003
68 years old

Resigned Directors

Secretary
GRAHAM-CAMPBELL, John Malcolm
Resigned: 30 April 2008

Director
GRAHAM-CAMPBELL, John Malcolm
Resigned: 30 April 2008
84 years old

Director
SPRINGHAM, Kenneth Edward
Resigned: 09 April 2006
90 years old

Persons With Significant Control

Mr Richard Phillip Edwards
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

Mrs Gail Joan Edwards
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PENSTEEL LIMITED Events

17 Mar 2017
Confirmation statement made on 28 February 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 30 April 2016
21 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5,200

17 Mar 2016
Statement of company's objects
17 Mar 2016
Resolutions
  • RES13 ‐ Section 175 quoted 28/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

...
... and 91 more events
11 May 1988
Return made up to 06/01/88; full list of members

24 Mar 1988
Accounts for a small company made up to 30 April 1987

05 Jun 1987
Registered office changed on 05/06/87 from: unit 10 childerditch industrial park childerditch hall drive nr brentwood essex CM13 3HD

05 Jun 1987
Accounts for a small company made up to 30 April 1986

05 Jun 1987
Return made up to 06/01/87; full list of members

PENSTEEL LIMITED Charges

24 April 1991
Legal charge
Delivered: 7 May 1991
Status: Satisfied on 14 July 1999
Persons entitled: Barclays Bank PLC
Description: Unit 1, west horndon industrial park station road west…