PENICO HOLDINGS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 1NJ

Company number 01355911
Status Active
Incorporation Date 6 March 1978
Company Type Private Limited Company
Address CROWN CHAMBERS, PRINCES STREET, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG1 1NJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from P.O. Box 21 Gay Lane Otley West Yorkshire LS21 1HA to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 4 April 2017; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1,600 . The most likely internet sites of PENICO HOLDINGS LIMITED are www.penicoholdings.co.uk, and www.penico-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Penico Holdings Limited is a Private Limited Company. The company registration number is 01355911. Penico Holdings Limited has been working since 06 March 1978. The present status of the company is Active. The registered address of Penico Holdings Limited is Crown Chambers Princes Street Harrogate North Yorkshire England Hg1 1nj. . JACKSON, Ian is a Secretary of the company. BOLTON, John Richard is a Director of the company. JACKSON, Ian is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Secretary

Director
BOLTON, John Richard

81 years old

Director
JACKSON, Ian

80 years old

PENICO HOLDINGS LIMITED Events

04 Apr 2017
Registered office address changed from P.O. Box 21 Gay Lane Otley West Yorkshire LS21 1HA to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 4 April 2017
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,600

11 May 2015
Total exemption small company accounts made up to 31 July 2014
27 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,600

...
... and 57 more events
23 Jun 1987
Return made up to 26/04/87; full list of members

28 May 1986
Return made up to 25/04/86; full list of members

07 May 1986
Accounts for a small company made up to 31 July 1985

05 Oct 1981
Company name changed\certificate issued on 05/10/81
06 Mar 1978
Certificate of incorporation

PENICO HOLDINGS LIMITED Charges

23 August 1993
Credit agreement
Delivered: 28 August 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
31 October 1979
Charge
Delivered: 5 November 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over the (see doc.M14 for details)…
10 August 1979
Mortgage
Delivered: 15 August 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 26, gayline, otley, with all…