About

Registered Number: 02097708
Date of Incorporation: 06/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Direct 2 Industrial Park, Roway Lane, Oldbury, West Midlands, B69 3ES

 

Penn Commercials Ltd was registered on 06 February 1987 and has its registered office in Oldbury, West Midlands, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Paul Bernard N/A - 1
TAYLOR, Stuart Paul 01 February 2001 - 1
HIGGS, Jeffrey Malcolm N/A 29 August 2000 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Lilian 27 September 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 04 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 21 July 2015
MR01 - N/A 04 April 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 22 January 2014
MR01 - N/A 08 August 2013
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 09 July 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 08 July 2004
395 - Particulars of a mortgage or charge 25 May 2004
395 - Particulars of a mortgage or charge 06 May 2004
AA - Annual Accounts 28 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 20 June 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
169 - Return by a company purchasing its own shares 05 October 2000
RESOLUTIONS - N/A 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 13 July 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 22 August 1996
RESOLUTIONS - N/A 29 May 1996
169 - Return by a company purchasing its own shares 29 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 26 May 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 07 August 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 24 August 1993
AA - Annual Accounts 16 October 1992
363s - Annual Return 09 June 1992
AA - Annual Accounts 25 July 1991
363a - Annual Return 16 June 1991
363 - Annual Return 24 July 1990
AA - Annual Accounts 12 July 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 20 February 1990
287 - Change in situation or address of Registered Office 20 October 1988
288 - N/A 19 October 1988
AA - Annual Accounts 21 July 1988
287 - Change in situation or address of Registered Office 21 July 1988
363 - Annual Return 21 July 1988
395 - Particulars of a mortgage or charge 22 April 1988
287 - Change in situation or address of Registered Office 15 April 1988
PUC 2 - N/A 24 November 1987
288 - N/A 11 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1987
288 - N/A 16 February 1987
CERTINC - N/A 06 February 1987
NEWINC - New incorporation documents 06 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2015 Outstanding

N/A

A registered charge 01 August 2013 Outstanding

N/A

Charge over building contract 19 May 2004 Outstanding

N/A

Legal charge 28 April 2004 Outstanding

N/A

Single debenture 07 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.