About

Registered Number: 02528069
Date of Incorporation: 06/08/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5 Whitehall Farm, Cambridge Road Croxton, St Neots, Cambs, PE19 6SS

 

Having been setup in 1990, Pengo Ltd have registered office in St Neots in Cambs. Currently we aren't aware of the number of employees at the this business. Pengo Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENICK, Steven Titman 01 March 1991 11 November 1993 1
RAWLINGS, Peter 26 June 1993 11 November 1993 1
SOLLY, Patricia Ann N/A 26 June 1993 1
TRIMBLE, Alfred J 11 November 1993 29 August 1998 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
PSC07 - N/A 18 August 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 21 August 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 19 April 2015
AP01 - Appointment of director 17 April 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 21 October 2013
TM02 - Termination of appointment of secretary 04 October 2013
AP01 - Appointment of director 04 October 2013
TM01 - Termination of appointment of director 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 07 August 2012
AR01 - Annual Return 10 August 2011
TM01 - Termination of appointment of director 21 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 29 August 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 20 November 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 11 January 2006
363a - Annual Return 16 August 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 20 August 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 29 August 2003
363a - Annual Return 10 September 2002
287 - Change in situation or address of Registered Office 10 September 2002
287 - Change in situation or address of Registered Office 07 August 2002
363a - Annual Return 30 May 2002
AA - Annual Accounts 12 February 2002
AA - Annual Accounts 17 May 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 22 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 18 August 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 09 September 1996
RESOLUTIONS - N/A 25 October 1995
AA - Annual Accounts 25 October 1995
363s - Annual Return 22 August 1995
AA - Annual Accounts 31 October 1994
RESOLUTIONS - N/A 25 October 1994
363s - Annual Return 13 September 1994
288 - N/A 13 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
287 - Change in situation or address of Registered Office 30 November 1993
RESOLUTIONS - N/A 03 November 1993
AA - Annual Accounts 03 November 1993
363a - Annual Return 03 November 1993
CERTNM - Change of name certificate 13 September 1993
288 - N/A 02 July 1993
288 - N/A 02 July 1993
CERTNM - Change of name certificate 21 June 1993
363s - Annual Return 24 August 1992
RESOLUTIONS - N/A 15 June 1992
AA - Annual Accounts 15 June 1992
363b - Annual Return 02 December 1991
288 - N/A 19 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1991
288 - N/A 08 August 1990
NEWINC - New incorporation documents 06 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.