About

Registered Number: 02390548
Date of Incorporation: 31/05/1989 (35 years and 10 months ago)
Company Status: Active
Registered Address: 3 Tudor Court, Opus Avenue, Nether Poppleton, York, YO26 6RS

 

Founded in 1989, Pen-life Associates Ltd have registered office in York, it's status at Companies House is "Active". The current directors of this company are listed as Mutter, Philip James David, Welsh, Brian Golding in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUTTER, Philip James David 07 November 2007 21 August 2008 1
WELSH, Brian Golding N/A 31 March 1994 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 June 2019
RESOLUTIONS - N/A 03 April 2019
SH01 - Return of Allotment of shares 26 March 2019
AA - Annual Accounts 28 September 2018
SH01 - Return of Allotment of shares 01 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 June 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 05 June 2015
AD01 - Change of registered office address 18 February 2015
AA - Annual Accounts 29 September 2014
MR01 - N/A 17 July 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 03 June 2009
225 - Change of Accounting Reference Date 06 October 2008
AA - Annual Accounts 05 September 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
363a - Annual Return 08 August 2008
225 - Change of Accounting Reference Date 26 June 2008
AA - Annual Accounts 03 January 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
395 - Particulars of a mortgage or charge 20 November 2007
RESOLUTIONS - N/A 16 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
RESOLUTIONS - N/A 13 September 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 22 November 2006
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 07 July 2003
287 - Change in situation or address of Registered Office 03 April 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 11 June 2002
RESOLUTIONS - N/A 23 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
RESOLUTIONS - N/A 10 May 2002
RESOLUTIONS - N/A 10 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 23 July 1999
AA - Annual Accounts 22 December 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 21 August 1996
RESOLUTIONS - N/A 30 January 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 01 June 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 21 June 1994
288 - N/A 21 June 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 21 May 1993
288 - N/A 08 March 1993
AA - Annual Accounts 11 June 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 05 February 1992
363b - Annual Return 12 September 1991
RESOLUTIONS - N/A 24 January 1991
AA - Annual Accounts 24 January 1991
363 - Annual Return 24 January 1991
NEWINC - New incorporation documents 31 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2014 Outstanding

N/A

Debenture 12 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.