PENGEGAN LIMITED
TADWORTH

Hellopages » Surrey » Reigate and Banstead » KT20 5DQ

Company number 02910441
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address 5 LOTHIAN WOOD, TADWORTH, SURREY, KT20 5DQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Termination of appointment of Valerie Ann Davide as a secretary on 9 January 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of PENGEGAN LIMITED are www.pengegan.co.uk, and www.pengegan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Chessington North Rail Station is 5.7 miles; to East Croydon Rail Station is 8.7 miles; to Kingston Rail Station is 8.8 miles; to Fulwell Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pengegan Limited is a Private Limited Company. The company registration number is 02910441. Pengegan Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of Pengegan Limited is 5 Lothian Wood Tadworth Surrey Kt20 5dq. . DAVIDE, Daniel is a Director of the company. Secretary DAVIDE, Valerie Ann has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
DAVIDE, Daniel
Appointed Date: 23 March 1994
89 years old

Resigned Directors

Secretary
DAVIDE, Valerie Ann
Resigned: 09 January 2017
Appointed Date: 23 March 1994

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 23 March 1994
Appointed Date: 21 March 1994

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 23 March 1994
Appointed Date: 21 March 1994

Persons With Significant Control

Mr Daniel Davide
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

PENGEGAN LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
18 Jan 2017
Termination of appointment of Valerie Ann Davide as a secretary on 9 January 2017
11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

10 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 52 more events
14 Apr 1994
Ad 29/03/94--------- £ si 98@1=98 £ ic 2/100

14 Apr 1994
Accounting reference date notified as 30/04

14 Apr 1994
Secretary resigned;new secretary appointed

14 Apr 1994
Director resigned;new director appointed

21 Mar 1994
Incorporation

PENGEGAN LIMITED Charges

22 January 2008
Legal charge
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Pengegon house (site of) vivian park pengegon camborne…
15 March 2004
Legal charge
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Penmare hotel penmare terrace hayle cornwall. By way of…
5 March 2004
Debenture
Delivered: 9 March 2004
Status: Satisfied on 10 February 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1994
Legal charge
Delivered: 17 June 1994
Status: Outstanding
Persons entitled: Jennifer Anne Winn William James Winn
Description: St john's court (formerley the old laundry) 64,st john's…