PENFRO LIMITED
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE13 1TT

Company number 03881468
Status Active
Incorporation Date 22 November 1999
Company Type Private Limited Company
Address 26 PARK ROAD, MELTON MOWBRAY, LEICESTERSHIRE, LE13 1TT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Register inspection address has been changed to 14 Spring Lane Wymondham Melton Mowbray LE14 2AY. The most likely internet sites of PENFRO LIMITED are www.penfro.co.uk, and www.penfro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Penfro Limited is a Private Limited Company. The company registration number is 03881468. Penfro Limited has been working since 22 November 1999. The present status of the company is Active. The registered address of Penfro Limited is 26 Park Road Melton Mowbray Leicestershire Le13 1tt. The company`s financial liabilities are £6.18k. It is £3.85k against last year. The cash in hand is £4.06k. It is £-2.06k against last year. And the total assets are £52.72k, which is £1.75k against last year. SMEATON, Andrew Faviell is a Secretary of the company. MARSHALL, Thomas Robert is a Director of the company. NEEDHAM, Trevor Norman is a Director of the company. SMEATON, Andrew Faviell is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


penfro Key Finiance

LIABILITIES £6.18k
+165%
CASH £4.06k
-34%
TOTAL ASSETS £52.72k
+3%
All Financial Figures

Current Directors

Secretary
SMEATON, Andrew Faviell
Appointed Date: 22 November 1999

Director
MARSHALL, Thomas Robert
Appointed Date: 18 January 2000
87 years old

Director
NEEDHAM, Trevor Norman
Appointed Date: 22 November 1999
78 years old

Director
SMEATON, Andrew Faviell
Appointed Date: 22 November 1999
76 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 22 November 1999
Appointed Date: 22 November 1999

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 22 November 1999
Appointed Date: 22 November 1999

Persons With Significant Control

Mr Andrew Faviell Smeaton
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Hamton Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENFRO LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 22 November 2016 with updates
25 Nov 2016
Register inspection address has been changed to 14 Spring Lane Wymondham Melton Mowbray LE14 2AY
03 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
27 Jan 2000
Registered office changed on 27/01/00 from: 47 new walk leicester leicestershire LE1 6TE
26 Nov 1999
Secretary resigned
26 Nov 1999
Registered office changed on 26/11/99 from: regent house 316 beulah hill london SE19 3HF
26 Nov 1999
Director resigned
22 Nov 1999
Incorporation