Company number 05287268
Status Active
Incorporation Date 16 November 2004
Company Type Private Limited Company
Address 2 WOODHAMS ROAD, COVENTRY, WEST MIDLANDS, CV3 4FX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Appointment of Mr Christopher James Buckenham as a director on 1 December 2016; Termination of appointment of Daniel Hurcombe as a secretary on 1 December 2016; Appointment of Mr Christopher James Buckenham as a secretary on 1 December 2016. The most likely internet sites of PENSO TECHNOLOGY LTD are www.pensotechnology.co.uk, and www.penso-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Penso Technology Ltd is a Private Limited Company.
The company registration number is 05287268. Penso Technology Ltd has been working since 16 November 2004.
The present status of the company is Active. The registered address of Penso Technology Ltd is 2 Woodhams Road Coventry West Midlands Cv3 4fx. . BUCKENHAM, Christopher James is a Secretary of the company. BUCKENHAM, Christopher James is a Director of the company. HURCOMBE, Daniel is a Director of the company. ROCHE, David is a Director of the company. THURSTON-THORPE, Jevon is a Director of the company. Secretary HURCOMBE, Daniel has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PILLING, Mark has been resigned. Director ROCHE, Jenny Linda has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 November 2004
Appointed Date: 16 November 2004
Director
PILLING, Mark
Resigned: 29 March 2006
Appointed Date: 05 January 2005
53 years old
Director
ROCHE, Jenny Linda
Resigned: 01 December 2016
Appointed Date: 28 October 2015
46 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 November 2004
Appointed Date: 16 November 2004
Persons With Significant Control
Mr Daniel Hurcombe Bsc Hons
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PENSO TECHNOLOGY LTD Events
09 Dec 2016
Appointment of Mr Christopher James Buckenham as a director on 1 December 2016
09 Dec 2016
Termination of appointment of Daniel Hurcombe as a secretary on 1 December 2016
09 Dec 2016
Appointment of Mr Christopher James Buckenham as a secretary on 1 December 2016
09 Dec 2016
Termination of appointment of Jenny Linda Roche as a director on 1 December 2016
25 Nov 2016
Confirmation statement made on 14 November 2016 with updates
...
... and 44 more events
10 Jan 2005
New secretary appointed;new director appointed
10 Jan 2005
Registered office changed on 10/01/05 from: hammond house 2259/61 coventry rd, sheldon birmingham B26 3PA
17 Nov 2004
Secretary resigned
17 Nov 2004
Director resigned
16 Nov 2004
Incorporation
19 May 2014
Charge code 0528 7268 0003
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 November 2012
Debenture
Delivered: 1 December 2012
Status: Satisfied
on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 July 2007
Debenture
Delivered: 11 July 2007
Status: Satisfied
on 12 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…