PENWERRIS LIMITED
TRURO FALMOUTH COACHWORKS LIMITED

Hellopages » Cornwall » Cornwall » TR3 7JJ

Company number 01399587
Status Active
Incorporation Date 14 November 1978
Company Type Private Limited Company
Address CROUGY FARM, PONSANOOTH, TRURO, CORNWALL, TR3 7JJ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Second filing of Confirmation Statement dated 31/12/2016; Confirmation statement made on 31 December 2016 with updates ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 27/02/2017 ; Micro company accounts made up to 31 July 2016. The most likely internet sites of PENWERRIS LIMITED are www.penwerris.co.uk, and www.penwerris.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Penwerris Limited is a Private Limited Company. The company registration number is 01399587. Penwerris Limited has been working since 14 November 1978. The present status of the company is Active. The registered address of Penwerris Limited is Crougy Farm Ponsanooth Truro Cornwall Tr3 7jj. The company`s financial liabilities are £15.41k. It is £13.53k against last year. And the total assets are £6.49k, which is £-57.54k against last year. KESSELL, Rodney is a Secretary of the company. KESSELL, Janette Andree is a Director of the company. KESSELL, Rodney is a Director of the company. Secretary KESSELL, Ivan Jon has been resigned. Secretary KESSELL, Roger Vian has been resigned. Director KESSELL, Ivan Jon has been resigned. Director KESSELL, Roger Vian has been resigned. Director MATTHEWS, Terence Ronald has been resigned. Director MAY, Martin Robert has been resigned. The company operates in "Sale of used cars and light motor vehicles".


penwerris Key Finiance

LIABILITIES £15.41k
+718%
CASH n/a
TOTAL ASSETS £6.49k
-90%
All Financial Figures

Current Directors

Secretary
KESSELL, Rodney
Appointed Date: 11 January 1999

Director
KESSELL, Janette Andree
Appointed Date: 01 January 1997
77 years old

Director
KESSELL, Rodney

83 years old

Resigned Directors

Secretary
KESSELL, Ivan Jon
Resigned: 16 December 1998
Appointed Date: 14 August 1997

Secretary
KESSELL, Roger Vian
Resigned: 01 January 1997

Director
KESSELL, Ivan Jon
Resigned: 16 December 1998
78 years old

Director
KESSELL, Roger Vian
Resigned: 14 August 1997
77 years old

Director
MATTHEWS, Terence Ronald
Resigned: 16 September 1997
81 years old

Director
MAY, Martin Robert
Resigned: 14 March 2016
Appointed Date: 01 January 1998
61 years old

Persons With Significant Control

Mr Rodney Kessell
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janette Andree Kessell
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENWERRIS LIMITED Events

27 Feb 2017
Second filing of Confirmation Statement dated 31/12/2016
15 Jan 2017
Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 27/02/2017

22 Dec 2016
Micro company accounts made up to 31 July 2016
16 Dec 2016
Previous accounting period shortened from 31 December 2016 to 31 July 2016
28 Jul 2016
All of the property or undertaking has been released from charge 1
...
... and 76 more events
08 Feb 1988
Return made up to 31/12/87; full list of members

22 Jul 1987
Full accounts made up to 31 December 1986

28 Jan 1987
Return made up to 31/12/86; full list of members

09 Jan 1979
Company name changed\certificate issued on 09/01/79
14 Nov 1978
Certificate of incorporation

PENWERRIS LIMITED Charges

29 October 1991
Legal charge
Delivered: 6 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece/parcel of land situate at pen werris lane…
7 October 1991
Legal charge
Delivered: 16 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) (see 395 for full details)…