PENKETH FLOOR COVERINGS LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 3EH
Company number 01612247
Status Active
Incorporation Date 8 February 1982
Company Type Private Limited Company
Address SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK, SUTTON WEAVER, RUNCORN, CHESHIRE, ENGLAND, WA7 3EH
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of PENKETH FLOOR COVERINGS LIMITED are www.penkethfloorcoverings.co.uk, and www.penketh-floor-coverings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Penketh Floor Coverings Limited is a Private Limited Company. The company registration number is 01612247. Penketh Floor Coverings Limited has been working since 08 February 1982. The present status of the company is Active. The registered address of Penketh Floor Coverings Limited is Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire England Wa7 3eh. . MURRAY, Ann Marie is a Secretary of the company. MURRAY, Michael David is a Director of the company. MURRAY, Michael John is a Director of the company. Secretary MURRAY, Harold Christopher has been resigned. Director MURRAY, Harold Christopher has been resigned. Director MURRAY, Margaret Ann has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
MURRAY, Ann Marie
Appointed Date: 06 September 1994

Director
MURRAY, Michael David
Appointed Date: 01 February 2011
46 years old

Director
MURRAY, Michael John

71 years old

Resigned Directors

Secretary
MURRAY, Harold Christopher
Resigned: 06 September 1994

Director
MURRAY, Harold Christopher
Resigned: 06 September 1994
95 years old

Director
MURRAY, Margaret Ann
Resigned: 30 April 1997
90 years old

Persons With Significant Control

The Easy Sleep Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENKETH FLOOR COVERINGS LIMITED Events

25 Jan 2017
Confirmation statement made on 9 January 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 January 2016
23 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

23 Feb 2016
Secretary's details changed for Ann Marie Murray on 1 December 2015
23 Feb 2016
Director's details changed for Michael John Murray on 1 December 2015
...
... and 72 more events
17 Sep 1987
Accounts for a small company made up to 31 January 1987

17 Sep 1987
Return made up to 27/07/87; full list of members

25 Sep 1986
Return made up to 29/07/86; full list of members

29 Aug 1986
Accounts for a small company made up to 31 January 1986

18 Jul 1986
Return made up to 31/12/85; full list of members

PENKETH FLOOR COVERINGS LIMITED Charges

25 January 1995
Mortgage debenture
Delivered: 30 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…