Company number 05632781
Status Active
Incorporation Date 23 November 2005
Company Type Private Limited Company
Address 20 ROOKHILL DRIVE, PONTEFRACT, WEST YORKSHIRE, WF8 2BT
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
GBP 100
. The most likely internet sites of PENN PLASTERING & PROPERTY SERVICES LTD are www.pennplasteringpropertyservices.co.uk, and www.penn-plastering-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Penn Plastering Property Services Ltd is a Private Limited Company.
The company registration number is 05632781. Penn Plastering Property Services Ltd has been working since 23 November 2005.
The present status of the company is Active. The registered address of Penn Plastering Property Services Ltd is 20 Rookhill Drive Pontefract West Yorkshire Wf8 2bt. . PENN, Jon is a Secretary of the company. PENN, Jon is a Director of the company. SUTCLIFFE, Anna Marie is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Plastering".
Current Directors
Director
PENN, Jon
Appointed Date: 23 November 2005
53 years old
Resigned Directors
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 23 November 2005
Appointed Date: 23 November 2005
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 23 November 2005
Appointed Date: 23 November 2005
Persons With Significant Control
Mr Jon Penn
Notified on: 1 November 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PENN PLASTERING & PROPERTY SERVICES LTD Events
15 Dec 2016
Confirmation statement made on 23 November 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Nov 2015
Company name changed frontline plastering services LIMITED\certificate issued on 18/11/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-11-13
...
... and 28 more events
28 Dec 2005
New secretary appointed;new director appointed
01 Dec 2005
Secretary resigned
01 Dec 2005
Director resigned
23 Nov 2005
Registered office changed on 23/11/05 from: 11 crossley street featherstone pontypr WS7 5EU
23 Nov 2005
Incorporation