About

Registered Number: 02442970
Date of Incorporation: 15/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Mobbs Miller House, Ardington Road, Northampton, NN1 5NE

 

Penkenna Ltd was founded on 15 November 1989 and has its registered office in Northampton. There are 2 directors listed as Carroll, Catherine Anne, Cortis, Harry John for Penkenna Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Catherine Anne N/A - 1
CORTIS, Harry John N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 30 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 15 June 2005
395 - Particulars of a mortgage or charge 24 May 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 30 January 2004
395 - Particulars of a mortgage or charge 13 January 2004
395 - Particulars of a mortgage or charge 22 December 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 20 November 2001
RESOLUTIONS - N/A 12 July 2001
AA - Annual Accounts 12 July 2001
MEM/ARTS - N/A 12 July 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 26 October 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 17 December 1993
AA - Annual Accounts 16 July 1993
RESOLUTIONS - N/A 08 March 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 09 October 1992
395 - Particulars of a mortgage or charge 19 February 1992
363b - Annual Return 03 December 1991
AA - Annual Accounts 04 October 1991
RESOLUTIONS - N/A 30 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1990
395 - Particulars of a mortgage or charge 20 March 1990
288 - N/A 08 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1990
287 - Change in situation or address of Registered Office 20 February 1990
NEWINC - New incorporation documents 15 November 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 May 2005 Outstanding

N/A

Legal mortgage 09 January 2004 Outstanding

N/A

Legal mortgage 17 December 2003 Outstanding

N/A

Charge 30 January 1992 Outstanding

N/A

Legal charge 19 March 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.