PENNY LANE BUILDERS LIMITED
SPEKE

Hellopages » Merseyside » Liverpool » L24 9PG

Company number 03157805
Status Active
Incorporation Date 12 February 1996
Company Type Private Limited Company
Address PENNY LANE HOUSE, EVANS ROAD VENTURE POINT, SPEKE, LIVERPOOL, L24 9PG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 1,000 . The most likely internet sites of PENNY LANE BUILDERS LIMITED are www.pennylanebuilders.co.uk, and www.penny-lane-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Penny Lane Builders Limited is a Private Limited Company. The company registration number is 03157805. Penny Lane Builders Limited has been working since 12 February 1996. The present status of the company is Active. The registered address of Penny Lane Builders Limited is Penny Lane House Evans Road Venture Point Speke Liverpool L24 9pg. . MC EVOY, Julie Anne is a Director of the company. MCEVOY, Gerard Peter is a Director of the company. MCEVOY, Gerard Owen is a Director of the company. Nominee Secretary BUHAGIAR, Bryan has been resigned. Secretary MCEVOY, Marie has been resigned. Nominee Director BUHAGIAR, Susan has been resigned. Director MCEVOY, Maria has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MC EVOY, Julie Anne
Appointed Date: 05 September 2008
53 years old

Director
MCEVOY, Gerard Peter
Appointed Date: 05 September 2008
51 years old

Director
MCEVOY, Gerard Owen
Appointed Date: 12 February 1996
74 years old

Resigned Directors

Nominee Secretary
BUHAGIAR, Bryan
Resigned: 12 February 1996
Appointed Date: 12 February 1996

Secretary
MCEVOY, Marie
Resigned: 05 September 2008
Appointed Date: 12 February 1996

Nominee Director
BUHAGIAR, Susan
Resigned: 12 February 1996
Appointed Date: 12 February 1996
65 years old

Director
MCEVOY, Maria
Resigned: 05 September 2008
Appointed Date: 01 July 2007
73 years old

Persons With Significant Control

Mr Gerard Owen Mcevoy
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENNY LANE BUILDERS LIMITED Events

06 Mar 2017
Confirmation statement made on 12 February 2017 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000

25 Feb 2016
Director's details changed for Julie Anne Mc Evoy on 1 January 2016
25 Feb 2016
Director's details changed for Gerard Peter Mcevoy on 1 January 2016
...
... and 56 more events
04 Mar 1996
Director resigned
04 Mar 1996
Secretary resigned
04 Mar 1996
Registered office changed on 04/03/96 from: 14 fernbank close walderslade chatham kent ME5 9NH
04 Mar 1996
New director appointed
12 Feb 1996
Incorporation

PENNY LANE BUILDERS LIMITED Charges

2 June 2005
Legal mortgage
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a property at physics road, venture point…
25 July 2000
Debenture
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1998
Debenture
Delivered: 18 November 1998
Status: Satisfied on 6 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…