PENKRIDGE HOLDINGS LIMITED
SOUTH YORKSHIRE HAJCO 267 LIMITED

Company number 04568573
Status Active
Incorporation Date 21 October 2002
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT, ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 100,000 . The most likely internet sites of PENKRIDGE HOLDINGS LIMITED are www.penkridgeholdings.co.uk, and www.penkridge-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Penkridge Holdings Limited is a Private Limited Company. The company registration number is 04568573. Penkridge Holdings Limited has been working since 21 October 2002. The present status of the company is Active. The registered address of Penkridge Holdings Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary HUNT, Peter Dennis has been resigned. Secretary HAJCO SECRETARIES LIMITED has been resigned. Secretary ROSTANCE & CO LTD has been resigned. Director BOW, Christopher John has been resigned. Director BROMLEY, Mark has been resigned. Director CHIVERS, Michael John has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director LOFTUS, Thomas has been resigned. Director POLLARD, Stephen Ronald Joseph has been resigned. Director HAJCO DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 15 January 2008

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 15 November 2011
67 years old

Resigned Directors

Secretary
HUNT, Peter Dennis
Resigned: 14 November 2006
Appointed Date: 01 September 2003

Secretary
HAJCO SECRETARIES LIMITED
Resigned: 01 September 2003
Appointed Date: 21 October 2002

Secretary
ROSTANCE & CO LTD
Resigned: 15 January 2008
Appointed Date: 14 November 2006

Director
BOW, Christopher John
Resigned: 31 March 2014
Appointed Date: 15 January 2008
72 years old

Director
BROMLEY, Mark
Resigned: 12 July 2007
Appointed Date: 01 September 2003
60 years old

Director
CHIVERS, Michael John
Resigned: 31 December 2011
Appointed Date: 15 January 2008
73 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 15 January 2008
62 years old

Director
LOFTUS, Thomas
Resigned: 15 January 2008
Appointed Date: 01 September 2003
67 years old

Director
POLLARD, Stephen Ronald Joseph
Resigned: 15 January 2008
Appointed Date: 04 April 2007
72 years old

Director
HAJCO DIRECTORS LIMITED
Resigned: 01 September 2003
Appointed Date: 21 October 2002

Persons With Significant Control

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

PENKRIDGE HOLDINGS LIMITED Events

13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
03 Aug 2016
Accounts for a dormant company made up to 31 December 2015
21 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100,000

17 Jul 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 60 more events
27 Sep 2003
New director appointed
27 Sep 2003
New director appointed
27 Sep 2003
Registered office changed on 27/09/03 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT
12 Sep 2003
Company name changed hajco 267 LIMITED\certificate issued on 12/09/03
21 Oct 2002
Incorporation