Founded in 2003, Pennco Ltd have registered office in Keswick, it's status is listed as "Active". This organisation has 7 directors listed as Malan, Andre, Nel, Jacobus Adriaan, Harrison, Joy Yvonne, Fell, Hayley Ann, Harrison, Colin, Harrison, Joy, Harrison, Lewis James. Currently we aren't aware of the number of employees at the Pennco Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALAN, Andre | 06 March 2017 | - | 1 |
NEL, Jacobus Adriaan | 06 March 2017 | - | 1 |
FELL, Hayley Ann | 01 May 2014 | 28 February 2017 | 1 |
HARRISON, Colin | 24 September 2003 | 06 March 2017 | 1 |
HARRISON, Joy | 20 September 2008 | 06 March 2017 | 1 |
HARRISON, Lewis James | 01 May 2014 | 28 February 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Joy Yvonne | 24 September 2003 | 06 March 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
PSC02 - N/A | 04 August 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 07 January 2019 | |
CS01 - N/A | 29 June 2018 | |
AA - Annual Accounts | 03 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 28 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 March 2018 | |
CS01 - N/A | 25 June 2017 | |
RESOLUTIONS - N/A | 23 March 2017 | |
RESOLUTIONS - N/A | 22 March 2017 | |
RESOLUTIONS - N/A | 10 March 2017 | |
SH06 - Notice of cancellation of shares | 10 March 2017 | |
SH03 - Return of purchase of own shares | 10 March 2017 | |
MR01 - N/A | 10 March 2017 | |
AD01 - Change of registered office address | 08 March 2017 | |
TM01 - Termination of appointment of director | 07 March 2017 | |
TM01 - Termination of appointment of director | 07 March 2017 | |
TM02 - Termination of appointment of secretary | 07 March 2017 | |
AP01 - Appointment of director | 07 March 2017 | |
AP01 - Appointment of director | 07 March 2017 | |
AP01 - Appointment of director | 07 March 2017 | |
RESOLUTIONS - N/A | 02 March 2017 | |
TM01 - Termination of appointment of director | 01 March 2017 | |
TM01 - Termination of appointment of director | 01 March 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CS01 - N/A | 07 November 2016 | |
CS01 - N/A | 03 October 2016 | |
SH01 - Return of Allotment of shares | 21 April 2016 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 07 July 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 03 November 2014 | |
SH01 - Return of Allotment of shares | 20 May 2014 | |
AP01 - Appointment of director | 02 May 2014 | |
AP01 - Appointment of director | 02 May 2014 | |
AA - Annual Accounts | 11 November 2013 | |
AR01 - Annual Return | 03 October 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 11 June 2012 | |
CH01 - Change of particulars for director | 24 October 2011 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
CH03 - Change of particulars for secretary | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 15 October 2009 | |
AA - Annual Accounts | 17 August 2009 | |
288a - Notice of appointment of directors or secretaries | 15 July 2009 | |
225 - Change of Accounting Reference Date | 17 June 2009 | |
363a - Annual Return | 23 September 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 28 September 2007 | |
AA - Annual Accounts | 02 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 2006 | |
363a - Annual Return | 21 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363a - Annual Return | 19 September 2005 | |
AA - Annual Accounts | 05 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2005 | |
395 - Particulars of a mortgage or charge | 15 December 2004 | |
363s - Annual Return | 30 September 2004 | |
395 - Particulars of a mortgage or charge | 13 January 2004 | |
287 - Change in situation or address of Registered Office | 16 October 2003 | |
288a - Notice of appointment of directors or secretaries | 16 October 2003 | |
288a - Notice of appointment of directors or secretaries | 16 October 2003 | |
287 - Change in situation or address of Registered Office | 30 September 2003 | |
288b - Notice of resignation of directors or secretaries | 30 September 2003 | |
288b - Notice of resignation of directors or secretaries | 30 September 2003 | |
NEWINC - New incorporation documents | 24 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 March 2017 | Outstanding |
N/A |
Legal mortgage | 14 December 2004 | Fully Satisfied |
N/A |
Debenture | 12 January 2004 | Fully Satisfied |
N/A |