About

Registered Number: 06303569
Date of Incorporation: 05/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 205 High Street, Brownhills, Walsall, WS8 6HE,

 

Having been setup in 2007, Pengrave Welding Supplies Ltd are based in Walsall, it's status in the Companies House registry is set to "Active". The company has one director listed as Broadhurst, Julie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROADHURST, Julie 05 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AD01 - Change of registered office address 07 September 2020
AA - Annual Accounts 21 March 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 31 March 2019
AD01 - Change of registered office address 11 December 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 13 July 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 25 March 2016
MR01 - N/A 21 October 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 30 March 2015
AD01 - Change of registered office address 14 October 2014
AR01 - Annual Return 28 July 2014
AD01 - Change of registered office address 09 May 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 24 March 2013
AD01 - Change of registered office address 11 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 19 March 2012
AD01 - Change of registered office address 24 February 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 01 April 2010
287 - Change in situation or address of Registered Office 13 August 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 21 March 2009
225 - Change of Accounting Reference Date 13 February 2009
363a - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 14 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
NEWINC - New incorporation documents 05 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.