PENNINGTON ENTERPRISES LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 4LL

Company number 04619320
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address 68 ASHLEY ROAD, BOURNEMOUTH, DORSET, BH1 4LL
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of PENNINGTON ENTERPRISES LIMITED are www.penningtonenterprises.co.uk, and www.pennington-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Pennington Enterprises Limited is a Private Limited Company. The company registration number is 04619320. Pennington Enterprises Limited has been working since 17 December 2002. The present status of the company is Active. The registered address of Pennington Enterprises Limited is 68 Ashley Road Bournemouth Dorset Bh1 4ll. . HERBERT, Craig Martin is a Secretary of the company. HERBERT, Craig Martin is a Director of the company. ROBERTS, Andrew David is a Director of the company. Secretary BANTING, Kevin Christopher has been resigned. Secretary PENNINGTON, Timothy Raymond has been resigned. Secretary GEAVES & CO BUSINESS SERVICES LIMITED has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director PENNINGTON, Gemma Victoria has been resigned. Director PENNINGTON, Timothy Raymond has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
HERBERT, Craig Martin
Appointed Date: 03 October 2012

Director
HERBERT, Craig Martin
Appointed Date: 01 June 2004
57 years old

Director
ROBERTS, Andrew David
Appointed Date: 03 October 2012
48 years old

Resigned Directors

Secretary
BANTING, Kevin Christopher
Resigned: 05 December 2006
Appointed Date: 10 June 2003

Secretary
PENNINGTON, Timothy Raymond
Resigned: 03 October 2012
Appointed Date: 05 December 2006

Secretary
GEAVES & CO BUSINESS SERVICES LIMITED
Resigned: 10 June 2003
Appointed Date: 17 December 2002

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 02 January 2003
Appointed Date: 17 December 2002

Director
PENNINGTON, Gemma Victoria
Resigned: 01 January 2008
Appointed Date: 01 April 2003
53 years old

Director
PENNINGTON, Timothy Raymond
Resigned: 28 March 2013
Appointed Date: 17 December 2002
61 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 02 January 2003
Appointed Date: 17 December 2002

Persons With Significant Control

Mr Craig Martin Herbert
Notified on: 17 December 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew David Roberts
Notified on: 17 December 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENNINGTON ENTERPRISES LIMITED Events

21 Dec 2016
Confirmation statement made on 17 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100

...
... and 45 more events
19 Mar 2003
Registered office changed on 19/03/03 from: hightone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
19 Mar 2003
New secretary appointed
07 Jan 2003
Director resigned
07 Jan 2003
Secretary resigned
17 Dec 2002
Incorporation

PENNINGTON ENTERPRISES LIMITED Charges

23 April 2003
Debenture
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…