About

Registered Number: 04227507
Date of Incorporation: 01/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5 Whitehall Farm, Cambridge Road Croxton, St Neots, Cambs, PE19 6SS

 

Having been setup in 2001, Pengo Europe Ltd has its registered office in St Neots in Cambs, it's status at Companies House is "Active". The organisation has 4 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKER, Nicholas Edward 06 March 2015 - 1
CHARLTON, Michael 20 September 2013 - 1
BROOKER, Debbra 03 September 2001 13 July 2011 1
BROOKER, Nicholas Edward 03 September 2001 19 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 20 June 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 21 June 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 23 June 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 19 April 2015
AP01 - Appointment of director 17 April 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 12 May 2014
AP01 - Appointment of director 04 October 2013
TM01 - Termination of appointment of director 04 October 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 22 August 2013
AD01 - Change of registered office address 15 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 08 June 2012
TM01 - Termination of appointment of director 21 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 13 June 2008
225 - Change of Accounting Reference Date 12 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
287 - Change in situation or address of Registered Office 17 January 2006
AA - Annual Accounts 21 December 2005
363a - Annual Return 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 29 July 2002
CERTNM - Change of name certificate 14 May 2002
287 - Change in situation or address of Registered Office 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
225 - Change of Accounting Reference Date 11 October 2001
MEM/ARTS - N/A 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
CERTNM - Change of name certificate 01 October 2001
NEWINC - New incorporation documents 01 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.