PENKETH'S LIMITED
BROMBOROUGH PENKETH PRINT LIMITED

Hellopages » Merseyside » Wirral » CH62 3QL

Company number 01287607
Status Active
Incorporation Date 23 November 1976
Company Type Private Limited Company
Address UNIT 2 BASSENDALE ROAD, CROFT BUSINESS PARK, BROMBOROUGH, WIRRAL, CH62 3QL
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 12,000 . The most likely internet sites of PENKETH'S LIMITED are www.penkeths.co.uk, and www.penketh-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Edge Hill Rail Station is 4.7 miles; to Bank Hall Rail Station is 7.1 miles; to Bache Rail Station is 9.3 miles; to Chester Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penketh S Limited is a Private Limited Company. The company registration number is 01287607. Penketh S Limited has been working since 23 November 1976. The present status of the company is Active. The registered address of Penketh S Limited is Unit 2 Bassendale Road Croft Business Park Bromborough Wirral Ch62 3ql. . PENKETH, Simon Walter is a Secretary of the company. FINN, David John is a Director of the company. MANN, Paul Anthony is a Director of the company. PENKETH, Andrew John is a Director of the company. PENKETH, Mark Stuart is a Director of the company. PENKETH, Simon Walter is a Director of the company. Secretary PENKETH, Dorothy has been resigned. Director PENKETH, Dorothy has been resigned. Director PENKETH, Walter has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
PENKETH, Simon Walter
Appointed Date: 30 September 1999

Director
FINN, David John
Appointed Date: 09 October 2007
57 years old

Director
MANN, Paul Anthony
Appointed Date: 01 January 1992
61 years old

Director
PENKETH, Andrew John

62 years old

Director
PENKETH, Mark Stuart

64 years old

Director

Resigned Directors

Secretary
PENKETH, Dorothy
Resigned: 30 September 1999

Director
PENKETH, Dorothy
Resigned: 08 June 2006
92 years old

Director
PENKETH, Walter
Resigned: 08 June 2006
93 years old

Persons With Significant Control

Mr Mark Stuart Penketh
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Simon Walter Penketh
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Andrew John Penketh
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

PENKETH'S LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
29 Jul 2016
Full accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 12,000

14 Aug 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

14 Aug 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 99 more events
22 Oct 1987
New director appointed
16 Aug 1986
Accounts for a small company made up to 31 December 1985

16 Aug 1986
Return made up to 24/07/86; full list of members

02 Nov 1983
Accounts made up to 31 December 1982
23 Nov 1976
Certificate of incorporation

PENKETH'S LIMITED Charges

2 September 2005
Legal charge
Delivered: 7 September 2005
Status: Satisfied on 30 June 2015
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 4 bassendale road croft business park…
31 December 2000
Legal mortgage
Delivered: 4 January 2001
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 4 bassendale road croft business park…
23 December 1994
Debenture
Delivered: 11 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1994
Legal charge
Delivered: 11 January 1995
Status: Satisfied on 21 August 2014
Persons entitled: Barclays Bank PLC
Description: Unit 2 bassendale road croft business park bromborough…