About

Registered Number: 03673425
Date of Incorporation: 25/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: ASHBY BERRY COULSONS LTD, 2 Belgrave Crescent, Scarborough, North Yorkshire, YO11 1UB

 

Founded in 1998, Penguin Uk Ltd are based in North Yorkshire. We don't currently know the number of employees at the company. The current directors of the company are listed as Billany, Natalie Jane, Bushby, Christine Janet in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLANY, Natalie Jane 25 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BUSHBY, Christine Janet 25 November 1998 31 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
TM02 - Termination of appointment of secretary 08 April 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 02 December 2013
AR01 - Annual Return 02 January 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 10 December 2012
AD01 - Change of registered office address 30 November 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 11 December 2000
363s - Annual Return 17 December 1999
395 - Particulars of a mortgage or charge 25 October 1999
AA - Annual Accounts 28 September 1999
395 - Particulars of a mortgage or charge 17 September 1999
287 - Change in situation or address of Registered Office 17 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1999
225 - Change of Accounting Reference Date 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
287 - Change in situation or address of Registered Office 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
NEWINC - New incorporation documents 25 November 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 October 1999 Outstanding

N/A

Legal mortgage 31 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.