About

Registered Number: 03612664
Date of Incorporation: 10/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: The Mills Canal Street, Derby, Derbyshire, DE1 2RJ

 

Penmark Ltd was setup in 1998, it's status at Companies House is "Active". The companies directors are listed as Brindley, Anne Marie, Kitcher, Penny Louise in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHER, Penny Louise 10 August 1998 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
BRINDLEY, Anne Marie 31 March 2000 31 August 2001 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 31 March 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 15 May 2007
395 - Particulars of a mortgage or charge 16 December 2006
395 - Particulars of a mortgage or charge 16 September 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
363a - Annual Return 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 06 July 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 28 August 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 20 November 2002
RESOLUTIONS - N/A 21 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2001
123 - Notice of increase in nominal capital 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 17 August 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 31 July 2000
DISS40 - Notice of striking-off action discontinued 20 June 2000
288c - Notice of change of directors or secretaries or in their particulars 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
287 - Change in situation or address of Registered Office 19 June 2000
363s - Annual Return 15 June 2000
GAZ1 - First notification of strike-off action in London Gazette 22 February 2000
NEWINC - New incorporation documents 10 August 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 14 December 2006 Outstanding

N/A

Debenture 05 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.