PENACON LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1XE

Company number 03160795
Status Active
Incorporation Date 16 February 1996
Company Type Private Limited Company
Address STANDARD HOUSE, WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, GU7 1XE
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 . The most likely internet sites of PENACON LIMITED are www.penacon.co.uk, and www.penacon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Penacon Limited is a Private Limited Company. The company registration number is 03160795. Penacon Limited has been working since 16 February 1996. The present status of the company is Active. The registered address of Penacon Limited is Standard House Weyside Park Catteshall Lane Godalming Surrey Gu7 1xe. The company`s financial liabilities are £0.72k. It is £0.36k against last year. The cash in hand is £1.86k. It is £-4.43k against last year. And the total assets are £13.42k, which is £-1.38k against last year. PENABAD, Blanca Margarita is a Secretary of the company. PENABAD, Jose is a Director of the company. Secretary FERNANDEZ, Elizabeth Ann has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director FERNANDEZ, Jose has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. The company operates in "Event catering activities".


penacon Key Finiance

LIABILITIES £0.72k
+99%
CASH £1.86k
-71%
TOTAL ASSETS £13.42k
-10%
All Financial Figures

Current Directors

Secretary
PENABAD, Blanca Margarita
Appointed Date: 27 May 1998

Director
PENABAD, Jose
Appointed Date: 19 February 1996
71 years old

Resigned Directors

Secretary
FERNANDEZ, Elizabeth Ann
Resigned: 27 May 1998
Appointed Date: 19 February 1996

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 19 February 1996
Appointed Date: 16 February 1996

Director
FERNANDEZ, Jose
Resigned: 27 May 1998
Appointed Date: 19 February 1996
68 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 19 February 1996
Appointed Date: 16 February 1996
62 years old

Persons With Significant Control

Blanca Margarita Penabad
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jose Penabad
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PENACON LIMITED Events

23 Feb 2017
Confirmation statement made on 16 February 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Apr 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
18 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 51 more events
09 Apr 1996
New director appointed
09 Apr 1996
New director appointed
14 Mar 1996
New secretary appointed
28 Feb 1996
Ad 19/02/96--------- £ si 1@1=1 £ ic 1/2
16 Feb 1996
Incorporation