4 PENNI LTD
HULL INDUSTRIAL PAINT SUPPLIES (HULL) LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU10 6JQ

Company number 03048804
Status Active
Incorporation Date 24 April 1995
Company Type Private Limited Company
Address 17 HAWTHORNE AVENUE, WILLERBY, HULL, ENGLAND, HU10 6JQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Company name changed industrial paint supplies (hull) LIMITED\certificate issued on 14/09/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-14 ; Registered office address changed from 48 Lincoln Street Hull HU2 0PB to 17 Hawthorne Avenue Willerby Hull HU10 6JQ on 14 September 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of 4 PENNI LTD are www.4penni.co.uk, and www.4-penni.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Barrow Haven Rail Station is 4.5 miles; to Barton-on-Humber Rail Station is 4.7 miles; to Beverley Rail Station is 5.9 miles; to Brough Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4 Penni Ltd is a Private Limited Company. The company registration number is 03048804. 4 Penni Ltd has been working since 24 April 1995. The present status of the company is Active. The registered address of 4 Penni Ltd is 17 Hawthorne Avenue Willerby Hull England Hu10 6jq. The company`s financial liabilities are £117.23k. It is £-169.75k against last year. And the total assets are £183.78k, which is £-164.95k against last year. MORGAN, Christine Hazel is a Secretary of the company. MORGAN, Christine Hazel is a Director of the company. MORGAN, Michael David Rowley is a Director of the company. Secretary HARRISON, Anthony has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BARTON, Alan has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HARRISON, Anthony has been resigned. Director HARRISON, Philip has been resigned. The company operates in "Management consultancy activities other than financial management".


4 penni Key Finiance

LIABILITIES £117.23k
-60%
CASH n/a
TOTAL ASSETS £183.78k
-48%
All Financial Figures

Current Directors

Secretary
MORGAN, Christine Hazel
Appointed Date: 12 September 2001

Director
MORGAN, Christine Hazel
Appointed Date: 10 September 2002
79 years old

Director
MORGAN, Michael David Rowley
Appointed Date: 14 August 2001
83 years old

Resigned Directors

Secretary
HARRISON, Anthony
Resigned: 12 September 2001
Appointed Date: 28 June 1995

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 28 June 1995
Appointed Date: 24 April 1995

Director
BARTON, Alan
Resigned: 10 September 2002
Appointed Date: 28 June 1995
71 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 28 June 1995
Appointed Date: 24 April 1995

Director
HARRISON, Anthony
Resigned: 12 September 2001
Appointed Date: 28 June 1995
70 years old

Director
HARRISON, Philip
Resigned: 12 September 2001
Appointed Date: 28 June 1995
60 years old

4 PENNI LTD Events

14 Sep 2016
Company name changed industrial paint supplies (hull) LIMITED\certificate issued on 14/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14

14 Sep 2016
Registered office address changed from 48 Lincoln Street Hull HU2 0PB to 17 Hawthorne Avenue Willerby Hull HU10 6JQ on 14 September 2016
19 Jul 2016
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 58 more events
14 Jul 1995
Secretary resigned;new director appointed

14 Jul 1995
New secretary appointed;new director appointed

14 Jul 1995
Registered office changed on 14/07/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX

07 Jul 1995
Company name changed halemoor LIMITED\certificate issued on 10/07/95
24 Apr 1995
Incorporation

4 PENNI LTD Charges

5 September 2000
Mortgage debenture
Delivered: 13 September 2000
Status: Satisfied on 21 August 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 November 1995
First fixed and charge & floating charge
Delivered: 28 November 1995
Status: Satisfied on 21 August 2008
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on all book and other debts present and…