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.
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 |
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 |
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 |