PENGELLY CE TURBINE LTD
WADEBRIDGE PAPILLON TURBINE LIMITED

Hellopages » Cornwall » Cornwall » PL27 6HB

Company number 08556833
Status Active
Incorporation Date 5 June 2013
Company Type Private Limited Company
Address UNIT 2A & 2B, TRENANT INDUSTRIAL ESTATE, WADEBRIDGE, CORNWALL, PL27 6HB
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of PENGELLY CE TURBINE LTD are www.pengellyceturbine.co.uk, and www.pengelly-ce-turbine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Bugle Rail Station is 8.4 miles; to Luxulyan Rail Station is 9.6 miles; to St Columb Road Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pengelly Ce Turbine Ltd is a Private Limited Company. The company registration number is 08556833. Pengelly Ce Turbine Ltd has been working since 05 June 2013. The present status of the company is Active. The registered address of Pengelly Ce Turbine Ltd is Unit 2a 2b Trenant Industrial Estate Wadebridge Cornwall Pl27 6hb. The company`s financial liabilities are £164.49k. It is £-101.53k against last year. The cash in hand is £10k. It is £-3.73k against last year. And the total assets are £225.49k, which is £125.21k against last year. HODGE, Ian James Sylvester is a Director of the company. NOTLEY, Sean Jonathan is a Director of the company. ROBSON, Dean Terence is a Director of the company. The company operates in "Production of electricity".


pengelly ce turbine Key Finiance

LIABILITIES £164.49k
-39%
CASH £10k
-28%
TOTAL ASSETS £225.49k
+124%
All Financial Figures

Current Directors

Director
HODGE, Ian James Sylvester
Appointed Date: 23 January 2014
56 years old

Director
NOTLEY, Sean Jonathan
Appointed Date: 05 June 2013
61 years old

Director
ROBSON, Dean Terence
Appointed Date: 05 June 2013
61 years old

PENGELLY CE TURBINE LTD Events

08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

21 Apr 2015
Statement of capital following an allotment of shares on 23 January 2014
  • GBP 100.00

...
... and 15 more events
28 Jan 2014
Registration of charge 085568330002
25 Oct 2013
Registered office address changed from Unit 10B Palmers Way Trenant Industrial Estate Wadebridge Cornwall PL27 6HB United Kingdom on 25 October 2013
18 Oct 2013
Company name changed papillon turbine LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution

17 Oct 2013
Previous accounting period shortened from 30 June 2014 to 30 September 2013
05 Jun 2013
Incorporation

PENGELLY CE TURBINE LTD Charges

17 September 2014
Charge code 0855 6833 0005
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Joshua Douglas Bower
Description: All properties, intellectual property and secured assets…
14 May 2014
Charge code 0855 6833 0004
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Tristan Grimes
Description: All land, intellectual property and assets (as defined in…
14 May 2014
Charge code 0855 6833 0003
Delivered: 21 May 2014
Status: Satisfied on 6 October 2014
Persons entitled: Andrew Cameron
Description: All land, intellectual property and assets (as defined…
23 January 2014
Charge code 0855 6833 0002
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Ian James Sylvester Hodge & Sarah Louise Hodge
Description: All freehold and leasehold properties (whether registered…
23 January 2014
Charge code 0855 6833 0001
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Clean Earth Energy Wind Investments Limited
Description: All freehold and leasehold properties (whether registered…