About

Registered Number: 02731102
Date of Incorporation: 15/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 4 Farcrosse Close, Sandhurst, Berkshire, GU47 9RX

 

Penauto Ltd was registered on 15 July 1992 and are based in Berkshire, it has a status of "Active". The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWTON, Geoffrey Michael 12 August 1992 18 August 1993 1
WICKS, Kim Amanda 18 August 1993 11 July 1997 1
Secretary Name Appointed Resigned Total Appointments
LAWTON, Norman Ronald 18 August 1993 11 July 1997 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 15 July 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 03 August 2014
CH01 - Change of particulars for director 03 August 2014
AD01 - Change of registered office address 02 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 20 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 16 July 2012
TM02 - Termination of appointment of secretary 16 July 2012
AD01 - Change of registered office address 16 July 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 30 September 2009
353 - Register of members 30 September 2009
287 - Change in situation or address of Registered Office 30 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 05 February 2007
287 - Change in situation or address of Registered Office 10 November 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 19 July 2000
395 - Particulars of a mortgage or charge 29 February 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 27 October 1998
363b - Annual Return 11 August 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 15 September 1994
AA - Annual Accounts 23 March 1994
288 - N/A 05 February 1994
288 - N/A 20 January 1994
363s - Annual Return 13 July 1993
287 - Change in situation or address of Registered Office 08 September 1992
288 - N/A 08 September 1992
288 - N/A 08 September 1992
RESOLUTIONS - N/A 03 September 1992
NEWINC - New incorporation documents 15 July 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.