About

Registered Number: 06021766
Date of Incorporation: 07/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 473 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QU,

 

Having been setup in 2006, Pen-y-lon Ltd are based in Cheshire, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Julie 07 December 2006 - 1
SUNDERLAND, Gregory Fielden 07 December 2006 31 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 18 December 2019
CH01 - Change of particulars for director 16 December 2019
PSC04 - N/A 16 December 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 10 December 2018
PSC04 - N/A 10 December 2018
AD01 - Change of registered office address 05 December 2018
MR01 - N/A 19 September 2018
AD01 - Change of registered office address 30 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 December 2017
CS01 - N/A 19 January 2017
RESOLUTIONS - N/A 29 November 2016
CONNOT - N/A 29 November 2016
SH08 - Notice of name or other designation of class of shares 16 November 2016
SH01 - Return of Allotment of shares 04 November 2016
SH01 - Return of Allotment of shares 03 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 01 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 13 January 2014
CH03 - Change of particulars for secretary 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 25 November 2013
TM01 - Termination of appointment of director 15 November 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 January 2012
CH03 - Change of particulars for secretary 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 24 March 2011
AD01 - Change of registered office address 17 March 2011
AA - Annual Accounts 22 December 2010
SH01 - Return of Allotment of shares 05 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 30 October 2009
225 - Change of Accounting Reference Date 29 September 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 19 December 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
NEWINC - New incorporation documents 07 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.