About

Registered Number: 02454283
Date of Incorporation: 20/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: Peche House, Saint Annes Road, Hakin, Milford Haven, Pembrokeshire, SA73 3LG

 

Penfro Peche Ltd was setup in 1989, it has a status of "Active". We don't currently know the number of employees at this company. 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
COUCEIRO, Emily Clare N/A - 1
BRUNTZ, George Mary N/A 09 December 1994 1
DALY, Anthony Michael N/A 09 December 1994 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 01 January 2019
CH01 - Change of particulars for director 24 October 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 17 December 2012
CH01 - Change of particulars for director 08 November 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 12 December 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 28 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 10 August 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 15 February 2000
287 - Change in situation or address of Registered Office 21 December 1999
395 - Particulars of a mortgage or charge 27 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 November 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 04 January 1999
395 - Particulars of a mortgage or charge 05 October 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 04 September 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
363s - Annual Return 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
AA - Annual Accounts 18 November 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 14 November 1995
MISC - Miscellaneous document 11 April 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 1995
123 - Notice of increase in nominal capital 11 April 1995
128(4) - Notice of assignment of name or new name to any class of shares 11 April 1995
287 - Change in situation or address of Registered Office 04 January 1995
288 - N/A 04 January 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 25 November 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 21 January 1993
363b - Annual Return 04 January 1992
AA - Annual Accounts 18 July 1991
363a - Annual Return 18 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1990
RESOLUTIONS - N/A 20 January 1990
288 - N/A 20 January 1990
123 - Notice of increase in nominal capital 20 January 1990
288 - N/A 03 January 1990
NEWINC - New incorporation documents 20 December 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 1999 Fully Satisfied

N/A

Debenture 21 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.