About

Registered Number: 03049159
Date of Incorporation: 24/04/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 12/14 Greenhill Crescent, Watford Business Park, Watford, Hertfordshire, WD18 8JF

 

Penning's Ltd was registered on 24 April 1995 and are based in Watford, Hertfordshire, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PENNING, Matthew 15 September 2009 - 1
DORE, Anne 17 October 2008 15 September 2009 1
PENNING, Luke 28 November 1996 08 November 1999 1
TOMS, Andrew David 24 April 1995 28 November 1996 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 01 May 2017
AA - Annual Accounts 30 January 2017
DISS40 - Notice of striking-off action discontinued 06 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 07 February 2012
AA01 - Change of accounting reference date 01 February 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 04 February 2010
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 01 May 2009
225 - Change of Accounting Reference Date 02 March 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 07 May 2008
225 - Change of Accounting Reference Date 05 March 2008
225 - Change of Accounting Reference Date 01 March 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 13 April 2007
395 - Particulars of a mortgage or charge 29 July 2006
363a - Annual Return 14 April 2006
287 - Change in situation or address of Registered Office 14 April 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 17 April 2004
AA - Annual Accounts 04 March 2004
395 - Particulars of a mortgage or charge 17 November 2003
395 - Particulars of a mortgage or charge 07 November 2003
395 - Particulars of a mortgage or charge 07 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 20 February 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2001
363s - Annual Return 18 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 July 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 02 May 2000
AA - Annual Accounts 24 February 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 29 April 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 04 June 1997
AA - Annual Accounts 25 February 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
363s - Annual Return 24 June 1996
395 - Particulars of a mortgage or charge 24 February 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1996
287 - Change in situation or address of Registered Office 30 October 1995
RESOLUTIONS - N/A 29 September 1995
RESOLUTIONS - N/A 29 September 1995
123 - Notice of increase in nominal capital 29 September 1995
288 - N/A 28 September 1995
395 - Particulars of a mortgage or charge 15 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1995
288 - N/A 03 May 1995
NEWINC - New incorporation documents 24 April 1995

Mortgages & Charges

Description Date Status Charge by
Letter of pledge over a deposit 21 July 2006 Outstanding

N/A

Legal charge 04 November 2003 Outstanding

N/A

Debenture 04 November 2003 Outstanding

N/A

Legal charge 04 November 2003 Outstanding

N/A

Legal mortgage 19 February 1996 Fully Satisfied

N/A

Debenture 08 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.