About

Registered Number: 04910357
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Borrowdale Gates Hotel, Grange, Keswick, CA12 5UQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.