About

Registered Number: 03371637
Date of Incorporation: 16/05/1997 (27 years ago)
Company Status: Active
Registered Address: Pencarrie House South View Estate, Willand, Cullompton, Devon, EX15 2QW

 

Pencarrie Ltd was established in 1997, it's status is listed as "Active". We don't know the number of employees at this business. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRATWICKE, Nicola Claire 22 July 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BEVAN, Francis Leslie 26 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 31 May 2019
PSC02 - N/A 31 May 2019
RESOLUTIONS - N/A 07 November 2018
MA - Memorandum and Articles 07 November 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
MR01 - N/A 30 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 28 May 2014
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH03 - Change of particulars for secretary 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AD01 - Change of registered office address 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AD01 - Change of registered office address 14 November 2013
AA - Annual Accounts 26 September 2013
MR04 - N/A 03 August 2013
MR01 - N/A 02 August 2013
RESOLUTIONS - N/A 30 July 2013
MR04 - N/A 27 July 2013
MR01 - N/A 26 July 2013
MR01 - N/A 26 July 2013
AR01 - Annual Return 03 June 2013
AUD - Auditor's letter of resignation 04 January 2013
AD01 - Change of registered office address 13 December 2012
RESOLUTIONS - N/A 09 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 23 May 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 28 July 2011
AA01 - Change of accounting reference date 01 July 2011
MG01 - Particulars of a mortgage or charge 21 May 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
AA - Annual Accounts 30 April 2010
RESOLUTIONS - N/A 19 April 2010
AP03 - Appointment of secretary 26 March 2010
RESOLUTIONS - N/A 06 November 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 31 July 2008
353 - Register of members 31 July 2008
AA - Annual Accounts 29 April 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 02 May 2006
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 07 May 2004
AA - Annual Accounts 07 June 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 27 May 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 16 May 2001
363s - Annual Return 16 June 2000
225 - Change of Accounting Reference Date 30 July 1999
363s - Annual Return 11 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
395 - Particulars of a mortgage or charge 11 May 1999
123 - Notice of increase in nominal capital 11 May 1999
AA - Annual Accounts 29 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
225 - Change of Accounting Reference Date 13 April 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
287 - Change in situation or address of Registered Office 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
CERTNM - Change of name certificate 02 October 1997
NEWINC - New incorporation documents 16 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2018 Outstanding

N/A

A registered charge 22 July 2013 Outstanding

N/A

A registered charge 22 July 2013 Fully Satisfied

N/A

A registered charge 22 July 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 20 May 2010 Fully Satisfied

N/A

Debenture 07 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.