PENNYKEY LTD
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 6RX
Company number 04387376
Status Active
Incorporation Date 5 March 2002
Company Type Private Limited Company
Address PATTIMORE & DYSON WELLINGTON HOUSE, LINCOLN STREET, ST ANDREWS ROAD,, HUDDERSFIELD, WEST YORKSHIRE, HD1 6RX
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of PENNYKEY LTD are www.pennykey.co.uk, and www.pennykey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Pennykey Ltd is a Private Limited Company. The company registration number is 04387376. Pennykey Ltd has been working since 05 March 2002. The present status of the company is Active. The registered address of Pennykey Ltd is Pattimore Dyson Wellington House Lincoln Street St Andrews Road Huddersfield West Yorkshire Hd1 6rx. . MOORE, Steven Rex is a Secretary of the company. MOORE, Karen Louise is a Director of the company. MOORE, Steven Rex is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary JESSOP, Michael has been resigned. Director MOORE, Marjorie Ann has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
MOORE, Steven Rex
Appointed Date: 22 February 2003

Director
MOORE, Karen Louise
Appointed Date: 20 October 2008
59 years old

Director
MOORE, Steven Rex
Appointed Date: 20 October 2008
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 March 2002
Appointed Date: 05 March 2002

Secretary
JESSOP, Michael
Resigned: 22 February 2003
Appointed Date: 27 March 2002

Director
MOORE, Marjorie Ann
Resigned: 20 October 2008
Appointed Date: 27 March 2002
90 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 March 2002
Appointed Date: 05 March 2002

Persons With Significant Control

Mr Steven Rex Moore
Notified on: 5 March 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Louise Moore
Notified on: 5 March 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENNYKEY LTD Events

08 Mar 2017
Confirmation statement made on 5 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2

...
... and 35 more events
17 Oct 2002
New secretary appointed
14 Mar 2002
Registered office changed on 14/03/02 from: 39A leicester road salford manchester M7 4AS
14 Mar 2002
Secretary resigned
14 Mar 2002
Director resigned
05 Mar 2002
Incorporation