About

Registered Number: 01451139
Date of Incorporation: 27/09/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: Suite One Courthill House, 66 Water Lane, Wilmslow, Cheshire, SK9 5AP

 

Founded in 1979, Penmarric Ltd has its registered office in Wilmslow, Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of the organisation are Dwek, Linda Rosalind, Dwek, Jonathan Victor, Dwek, Linda Rosalind, Kenny, Roy Malcolm, Lewis, Stewart Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DWEK, Jonathan Victor N/A 25 August 2010 1
DWEK, Linda Rosalind N/A 03 June 2015 1
KENNY, Roy Malcolm 08 October 2014 03 June 2015 1
LEWIS, Stewart Alan 01 December 2012 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
DWEK, Linda Rosalind 23 August 2010 03 June 2015 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 15 September 2018
AAMD - Amended Accounts 18 April 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 06 June 2017
TM01 - Termination of appointment of director 15 February 2017
MR04 - N/A 01 December 2016
MR04 - N/A 01 December 2016
MR04 - N/A 01 December 2016
CS01 - N/A 07 September 2016
MR01 - N/A 14 July 2016
AA - Annual Accounts 07 June 2016
AP01 - Appointment of director 08 October 2015
AR01 - Annual Return 13 September 2015
AA - Annual Accounts 01 September 2015
MR04 - N/A 25 August 2015
MR01 - N/A 20 August 2015
TM01 - Termination of appointment of director 19 August 2015
MR01 - N/A 19 August 2015
MR01 - N/A 19 August 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
TM02 - Termination of appointment of secretary 12 June 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
AP01 - Appointment of director 23 October 2014
AR01 - Annual Return 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
MR01 - N/A 25 September 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 04 September 2013
MR01 - N/A 12 August 2013
AA - Annual Accounts 07 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2013
MG01 - Particulars of a mortgage or charge 18 February 2013
MG01 - Particulars of a mortgage or charge 18 February 2013
AP01 - Appointment of director 06 December 2012
AR01 - Annual Return 07 September 2012
MG01 - Particulars of a mortgage or charge 21 August 2012
MG01 - Particulars of a mortgage or charge 21 August 2012
AA - Annual Accounts 20 July 2012
MG01 - Particulars of a mortgage or charge 20 June 2012
MG01 - Particulars of a mortgage or charge 20 June 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 26 July 2011
RESOLUTIONS - N/A 20 January 2011
RR02 - Application by a public company for re-registration as a private limited company 20 January 2011
MAR - Memorandum and Articles - used in re-registration 20 January 2011
CERT10 - Re-registration of a company from public to private 20 January 2011
MG01 - Particulars of a mortgage or charge 10 November 2010
AP03 - Appointment of secretary 28 September 2010
TM02 - Termination of appointment of secretary 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
TM01 - Termination of appointment of director 20 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 28 September 2006
353 - Register of members 28 September 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 04 March 2005
288c - Notice of change of directors or secretaries or in their particulars 03 March 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 30 September 1998
395 - Particulars of a mortgage or charge 22 September 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 16 October 1997
287 - Change in situation or address of Registered Office 21 April 1997
RESOLUTIONS - N/A 03 March 1997
RESOLUTIONS - N/A 03 March 1997
RESOLUTIONS - N/A 03 March 1997
CERT7 - Re-registration of a company from private to public with a change of name 03 March 1997
MAR - Memorandum and Articles - used in re-registration 03 March 1997
AUDS - Auditor's statement 03 March 1997
BS - Balance sheet 03 March 1997
AUDR - Auditor's report 03 March 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 03 March 1997
43(3) - Application by a private company for re-registration as a public company 03 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1997
123 - Notice of increase in nominal capital 02 March 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 13 September 1996
225 - Change of Accounting Reference Date 03 September 1996
AA - Annual Accounts 24 June 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 19 July 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 23 September 1992
363b - Annual Return 18 November 1991
AA - Annual Accounts 26 September 1991
288 - N/A 18 July 1991
287 - Change in situation or address of Registered Office 27 September 1990
363 - Annual Return 27 September 1990
AA - Annual Accounts 21 September 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
287 - Change in situation or address of Registered Office 09 March 1988
363 - Annual Return 22 January 1988
287 - Change in situation or address of Registered Office 20 January 1988
AA - Annual Accounts 04 December 1987
AA - Annual Accounts 11 May 1987
363 - Annual Return 25 October 1986
CERTNM - Change of name certificate 18 April 1980
MISC - Miscellaneous document 27 September 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

A registered charge 12 August 2015 Fully Satisfied

N/A

A registered charge 12 August 2015 Fully Satisfied

N/A

A registered charge 12 August 2015 Fully Satisfied

N/A

A registered charge 04 September 2014 Outstanding

N/A

A registered charge 09 August 2013 Fully Satisfied

N/A

Legal charge 17 August 2012 Fully Satisfied

N/A

Legal charge 17 August 2012 Fully Satisfied

N/A

Legal charge 15 June 2012 Fully Satisfied

N/A

Legal charge 15 June 2012 Fully Satisfied

N/A

Debenture 06 November 2010 Outstanding

N/A

Debenture 17 August 2010 Outstanding

N/A

Charge over deposit 15 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.