About

Registered Number: 03343014
Date of Incorporation: 01/04/1997 (28 years ago)
Company Status: Active
Registered Address: 5 Dean Street, Crediton, Devon, EX17 3EN

 

P.A. Penny Electrical Services Ltd was setup in 1997, it has a status of "Active". The companies directors are listed as Penny, Pamela Vivienne, Penny, Paul Anthony. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNY, Paul Anthony 04 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
PENNY, Pamela Vivienne 04 April 1997 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 04 September 2013
RP04 - N/A 04 September 2013
RP04 - N/A 04 September 2013
AR01 - Annual Return 30 April 2013
AAMD - Amended Accounts 26 March 2013
AA - Annual Accounts 12 December 2012
AAMD - Amended Accounts 20 June 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 May 2011
DISS40 - Notice of striking-off action discontinued 19 April 2011
AA - Annual Accounts 18 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
DISS40 - Notice of striking-off action discontinued 28 August 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
AD01 - Change of registered office address 26 August 2010
GAZ1 - First notification of strike-off action in London Gazette 17 August 2010
DISS40 - Notice of striking-off action discontinued 29 May 2010
AA - Annual Accounts 26 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 29 September 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 31 January 2003
287 - Change in situation or address of Registered Office 08 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 22 May 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 20 January 2000
AA - Annual Accounts 18 January 1999
225 - Change of Accounting Reference Date 18 January 1999
363s - Annual Return 17 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
287 - Change in situation or address of Registered Office 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1997
NEWINC - New incorporation documents 01 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.