About

Registered Number: 03430884
Date of Incorporation: 08/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 75 Penfold Road, Folkestone, Kent, CT19 6DQ

 

Founded in 1997, Penfold Panels Ltd has its registered office in Kent. This business has 5 directors listed as Pugh, Wayne, Richardson, Paul, Rolfe, Beverly Jane, Rolfe, Carl, Rolfe, David John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Wayne 01 July 2011 - 1
RICHARDSON, Paul 01 July 2011 31 January 2016 1
ROLFE, Beverly Jane 07 November 1997 24 December 2010 1
ROLFE, Carl 24 December 2010 01 July 2011 1
ROLFE, David John 08 September 1997 24 December 2010 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 10 September 2018
MR04 - N/A 07 December 2017
AA - Annual Accounts 06 December 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 24 March 2016
TM01 - Termination of appointment of director 25 February 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 12 September 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AP01 - Appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2010
TM02 - Termination of appointment of secretary 10 September 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 16 September 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 28 July 2000
RESOLUTIONS - N/A 22 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1999
123 - Notice of increase in nominal capital 22 October 1999
363s - Annual Return 18 October 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 02 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
395 - Particulars of a mortgage or charge 25 October 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
NEWINC - New incorporation documents 08 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.