About

Registered Number: 03762610
Date of Incorporation: 29/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Albion Works, Keighley Road, Bingley, West Yorkshire, BD16 2RD

 

Based in West Yorkshire, Penico Gauges Ltd was founded on 29 April 1999, it's status is listed as "Active". There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGE, Allan 29 April 1999 - 1
BOOTH, David Stevenson 29 April 1999 17 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 30 April 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 16 April 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 05 May 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 24 April 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 29 April 2014
TM02 - Termination of appointment of secretary 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 12 August 2005
169 - Return by a company purchasing its own shares 26 May 2005
AA - Annual Accounts 02 November 2004
169 - Return by a company purchasing its own shares 17 June 2004
363a - Annual Return 26 May 2004
AA - Annual Accounts 19 September 2003
363a - Annual Return 09 May 2003
AA - Annual Accounts 25 September 2002
363a - Annual Return 13 May 2002
AA - Annual Accounts 24 December 2001
363a - Annual Return 11 May 2001
AA - Annual Accounts 28 December 2000
363a - Annual Return 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
225 - Change of Accounting Reference Date 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1999
225 - Change of Accounting Reference Date 09 June 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
287 - Change in situation or address of Registered Office 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
NEWINC - New incorporation documents 29 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.