About

Registered Number: 04526958
Date of Incorporation: 05/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, PE11 1QD

 

Based in Spalding, Lincolnshire, Penman Clockcare (UK) Ltd was setup in 2002, it has a status of "Active". There are 3 directors listed as Duce, Catherine Louise, Strutt, Michael Bernard, Strutt, Ruth Kathryn for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCE, Catherine Louise 24 November 2010 - 1
STRUTT, Michael Bernard 05 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
STRUTT, Ruth Kathryn 05 September 2002 12 September 2008 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 02 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 14 January 2011
SH01 - Return of Allotment of shares 26 November 2010
AP01 - Appointment of director 24 November 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
SH08 - Notice of name or other designation of class of shares 14 December 2009
SH01 - Return of Allotment of shares 14 December 2009
AA - Annual Accounts 02 December 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 17 September 2007
395 - Particulars of a mortgage or charge 17 March 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 27 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
287 - Change in situation or address of Registered Office 24 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.