About

Registered Number: 04150178
Date of Incorporation: 30/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Garnedd Wen, Llechwedd, Conwy, LL32 8LJ,

 

Penamser Ltd was setup in 2001, it has a status of "Active". We don't know the number of employees at the company. The current directors of the organisation are listed as Lewis, Valerie Michele Sophie, Clayton, Patricia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEWIS, Valerie Michele Sophie 31 August 2014 - 1
CLAYTON, Patricia 30 January 2001 31 August 2014 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 February 2019
CH03 - Change of particulars for secretary 18 February 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 14 February 2017
AD01 - Change of registered office address 08 February 2017
AD01 - Change of registered office address 06 February 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 16 March 2016
AD01 - Change of registered office address 16 March 2016
AA - Annual Accounts 13 August 2015
AD01 - Change of registered office address 08 June 2015
AR01 - Annual Return 27 February 2015
TM02 - Termination of appointment of secretary 27 February 2015
AP03 - Appointment of secretary 27 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 06 October 2010
AD01 - Change of registered office address 21 May 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 09 April 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 30 March 2004
363s - Annual Return 13 February 2004
287 - Change in situation or address of Registered Office 30 June 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 14 February 2003
287 - Change in situation or address of Registered Office 22 October 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 01 March 2002
287 - Change in situation or address of Registered Office 05 July 2001
225 - Change of Accounting Reference Date 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
MEM/ARTS - N/A 09 February 2001
CERTNM - Change of name certificate 02 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.