PENAGAR LIMITED
BUDE

Hellopages » Cornwall » Cornwall » EX23 8RG

Company number 01730540
Status Active
Incorporation Date 9 June 1983
Company Type Private Limited Company
Address MR JENKINS, 26 DOWNS VIEW, BUDE, CORNWALL, EX23 8RG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of PENAGAR LIMITED are www.penagar.co.uk, and www.penagar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Bugle Rail Station is 32 miles; to Saltash Rail Station is 33.1 miles; to Keyham Rail Station is 34.8 miles; to Plymouth Rail Station is 36.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penagar Limited is a Private Limited Company. The company registration number is 01730540. Penagar Limited has been working since 09 June 1983. The present status of the company is Active. The registered address of Penagar Limited is Mr Jenkins 26 Downs View Bude Cornwall Ex23 8rg. The company`s financial liabilities are £23.22k. It is £-7.78k against last year. And the total assets are £8.16k, which is £5.97k against last year. BENNETT, Joanna Tryphosa is a Director of the company. JENKINS, Ann is a Director of the company. JENKINS, Malcolm John is a Director of the company. Secretary JENKINS, Ann has been resigned. Secretary PEARCE, Simon Terry has been resigned. Secretary PEARCE, Simon Terry has been resigned. Secretary PEARCE BENDREY ACCOUNTANTS has been resigned. Director RIDLEY, Christopher John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


penagar Key Finiance

LIABILITIES £23.22k
-26%
CASH n/a
TOTAL ASSETS £8.16k
+272%
All Financial Figures

Current Directors

Director
BENNETT, Joanna Tryphosa
Appointed Date: 23 January 2013
56 years old

Director
JENKINS, Ann

82 years old

Director

Resigned Directors

Secretary
JENKINS, Ann
Resigned: 04 June 1993

Secretary
PEARCE, Simon Terry
Resigned: 28 November 2012
Appointed Date: 24 March 2005

Secretary
PEARCE, Simon Terry
Resigned: 01 September 2004
Appointed Date: 04 June 1993

Secretary
PEARCE BENDREY ACCOUNTANTS
Resigned: 26 March 2005
Appointed Date: 01 September 2004

Director
RIDLEY, Christopher John
Resigned: 01 July 1996
Appointed Date: 01 June 1995
83 years old

Persons With Significant Control

Mr Malcolm John Jenkins
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanna Tryphosa Bennett
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Jenkins
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENAGAR LIMITED Events

06 Dec 2016
Micro company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 22 September 2016 with updates
18 Dec 2015
Micro company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 9

05 Dec 2014
Micro company accounts made up to 31 March 2014
...
... and 84 more events
29 Feb 1988
Full accounts made up to 31 March 1987

08 Dec 1987
Secretary's particulars changed;director's particulars changed

08 Dec 1987
Registered office changed on 08/12/87 from: "gents orchard" new road boscastle cornwall PL35 0AB

11 May 1987
Return made up to 11/04/87; full list of members

08 Apr 1987
Full accounts made up to 31 March 1986

PENAGAR LIMITED Charges

29 February 1996
Fixed and floating charge
Delivered: 1 March 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
29 February 1996
Fixed and floating charge
Delivered: 1 March 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
29 February 1996
Legal charge
Delivered: 1 March 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: L/H-flat k/a 3C first floor flat 10 westgate street…
29 February 1996
Legal charge
Delivered: 1 March 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: F/H-land and buildings to the north west of westgate street…
29 November 1995
Legal charge
Delivered: 1 December 1995
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: F/Hold property known as 26 downs view,bude,cornwall; cl…
29 November 1995
Legal charge
Delivered: 1 December 1995
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: L/Hold property at 1 westgate court,launceston,cornwall;…
29 November 1995
Fixed and floating charge
Delivered: 1 December 1995
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
29 November 1995
Fixed and floating charge
Delivered: 1 December 1995
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…