PENN FABRICATION LIMITED
ST LEONARDS ON SEA

Hellopages » East Sussex » Hastings » TN38 9BA

Company number 01161624
Status Active
Incorporation Date 28 February 1974
Company Type Private Limited Company
Address PHILIPS HOUSE PONSWOOD INDUSTRIAL ESTATE, DRURY LANE, ST LEONARDS ON SEA, EAST SUSSEX, TN38 9BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Registration of charge 011616240010, created on 1 March 2017; Confirmation statement made on 11 January 2017 with updates; Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT. The most likely internet sites of PENN FABRICATION LIMITED are www.pennfabrication.co.uk, and www.penn-fabrication.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. The distance to to Three Oaks Rail Station is 3.6 miles; to Battle Rail Station is 3.9 miles; to Cooden Beach Rail Station is 5.9 miles; to Robertsbridge Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penn Fabrication Limited is a Private Limited Company. The company registration number is 01161624. Penn Fabrication Limited has been working since 28 February 1974. The present status of the company is Active. The registered address of Penn Fabrication Limited is Philips House Ponswood Industrial Estate Drury Lane St Leonards On Sea East Sussex Tn38 9ba. . BROWN, David Charlie is a Director of the company. MEHIO, Riad is a Director of the company. STRATFORD, Philip John is a Director of the company. WILLEMS, Roger Peter is a Director of the company. Secretary HILL, Jean Brenda has been resigned. Secretary LAMB, Helen has been resigned. Secretary WILLEMS, Roger Peter has been resigned. Director ADAMS, Noel has been resigned. Director BARSK, Harry has been resigned. Director FREEMAN, Colin has been resigned. Director HILL, Jean Brenda has been resigned. Director MCCOURT, Francis Patrick has been resigned. Director THEOBALD, Allan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BROWN, David Charlie

63 years old

Director
MEHIO, Riad
Appointed Date: 13 October 1999
71 years old

Director
STRATFORD, Philip John
Appointed Date: 01 September 1997
63 years old

Director
WILLEMS, Roger Peter

78 years old

Resigned Directors

Secretary
HILL, Jean Brenda
Resigned: 31 October 1996

Secretary
LAMB, Helen
Resigned: 31 May 2011
Appointed Date: 27 November 2001

Secretary
WILLEMS, Roger Peter
Resigned: 27 November 2001
Appointed Date: 31 October 1996

Director
ADAMS, Noel
Resigned: 11 January 2007
Appointed Date: 28 June 1996
64 years old

Director
BARSK, Harry
Resigned: 12 May 2006
Appointed Date: 26 September 2001
60 years old

Director
FREEMAN, Colin
Resigned: 02 April 2012
Appointed Date: 30 July 1997
80 years old

Director
HILL, Jean Brenda
Resigned: 31 October 1996
88 years old

Director
MCCOURT, Francis Patrick
Resigned: 30 June 1995
80 years old

Director
THEOBALD, Allan
Resigned: 31 July 2003
Appointed Date: 28 June 1996
61 years old

Persons With Significant Control

Offerfair Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENN FABRICATION LIMITED Events

20 Mar 2017
Registration of charge 011616240010, created on 1 March 2017
12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
11 Jan 2017
Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT
11 Jan 2017
Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT
03 Jan 2017
Total exemption small company accounts made up to 31 December 2015
...
... and 150 more events
24 Jan 1987
Return made up to 21/10/86; full list of members

13 Nov 1986
Group of companies' accounts made up to 31 May 1986

13 Dec 1982
Accounts made up to 31 May 1982
14 Sep 1977
Company name changed\certificate issued on 14/09/77
28 Feb 1974
Certificate of incorporation

PENN FABRICATION LIMITED Charges

1 March 2017
Charge code 0116 1624 0010
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Penn Fabrication LTD Directors Pension Scheme
Description: Brook way business park, brook way, hastings, east sussex…
30 January 2015
Charge code 0116 1624 0009
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as brook way business park…
24 November 2014
Charge code 0116 1624 0008
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 June 2012
Legal mortgage
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 6-8 brook way ivyhouse lane industrial estate hastings east…
17 April 2012
Debenture
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 January 2000
Debenture
Delivered: 18 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1993
Legal charge
Delivered: 28 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 3 armstrong road, washington, tyne and wear. Together with…
28 June 1991
Legal charge
Delivered: 4 July 1991
Status: Satisfied on 22 April 1994
Persons entitled: Ucb Bank PLC
Description: F/H property k/a 3 armstrong road, armstrong industrial…
16 September 1981
Fixed and floating charge
Delivered: 24 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
5 June 1980
Assignation.
Delivered: 18 June 1980
Status: Satisfied
Persons entitled: The Governor & Company of the Bank of Scotland.
Description: Deposit receipt no 32755 d/d 30/5/80 for the sum of…