About

Registered Number: 03343014
Date of Incorporation: 01/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 5 Dean Street, Crediton, Devon, EX17 3EN

 

Based in Crediton, P.A. Penny Electrical Services Ltd was established in 1997, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Penny, Pamela Vivienne, Penny, Paul Anthony at Companies House. We don't currently know the number of employees at P.A. Penny Electrical Services Ltd.

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.