About

Registered Number: 02532926
Date of Incorporation: 20/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: High Pines, Blackdown Avenue, Pyrford Woking, Surrey, GU22 8QG

 

Penfleet Ltd was founded on 20 August 1990, it has a status of "Active". This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDMOND, Michael Thomas N/A - 1
Secretary Name Appointed Resigned Total Appointments
KRIVENSKI, Maria 01 December 1996 - 1
REDMOND, Moira Elizabeth N/A 01 December 1996 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 29 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 15 September 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 02 October 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 03 January 2010
CH01 - Change of particulars for director 03 January 2010
CH03 - Change of particulars for secretary 03 January 2010
AA - Annual Accounts 05 June 2009
363s - Annual Return 01 October 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 27 June 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 06 January 2003
287 - Change in situation or address of Registered Office 02 January 2003
287 - Change in situation or address of Registered Office 14 December 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 19 September 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 15 September 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 21 July 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 23 July 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 03 October 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
363s - Annual Return 20 September 1994
AA - Annual Accounts 13 October 1993
288 - N/A 08 September 1993
363x - Annual Return 08 September 1993
363x - Annual Return 17 September 1992
AA - Annual Accounts 12 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1992
363x - Annual Return 07 November 1991
287 - Change in situation or address of Registered Office 26 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1991
288 - N/A 15 October 1990
288 - N/A 15 October 1990
RESOLUTIONS - N/A 13 September 1990
MEM/ARTS - N/A 13 September 1990
288 - N/A 13 September 1990
287 - Change in situation or address of Registered Office 13 September 1990
NEWINC - New incorporation documents 20 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.