About

Registered Number: 08593224
Date of Incorporation: 02/07/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: Mulholland & Co The Old Bakery 3a King Street, Delph, Oldham, OL3 5DL,

 

Penns Creek Ltd was established in 2013, it's status in the Companies House registry is set to "Active". Penns Creek Ltd has 3 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Peter Edward 30 June 2015 10 January 2020 1
DICKENSON, John Gray 06 November 2013 27 April 2014 1
WOOD, Michael 27 April 2014 30 June 2015 1

Filing History

Document Type Date
DS01 - Striking off application by a company 16 July 2020
CS01 - N/A 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
PSC07 - N/A 03 July 2020
AD01 - Change of registered office address 03 July 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 05 July 2019
PSC07 - N/A 05 July 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 16 May 2018
MR01 - N/A 11 November 2017
MR01 - N/A 22 September 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 19 July 2016
AAMD - Amended Accounts 17 June 2016
AA - Annual Accounts 28 April 2016
DISS40 - Notice of striking-off action discontinued 15 December 2015
AR01 - Annual Return 14 December 2015
AD01 - Change of registered office address 14 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 07 July 2015
AD01 - Change of registered office address 07 July 2015
AP01 - Appointment of director 07 July 2015
AA - Annual Accounts 18 June 2015
MR01 - N/A 01 December 2014
MR01 - N/A 01 December 2014
AR01 - Annual Return 10 November 2014
CH01 - Change of particulars for director 10 November 2014
AD01 - Change of registered office address 04 November 2014
AD01 - Change of registered office address 29 October 2014
TM01 - Termination of appointment of director 20 June 2014
AP01 - Appointment of director 20 June 2014
MR01 - N/A 12 June 2014
MR01 - N/A 12 June 2014
AP01 - Appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
AD01 - Change of registered office address 06 December 2013
NEWINC - New incorporation documents 02 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2017 Outstanding

N/A

A registered charge 20 September 2017 Outstanding

N/A

A registered charge 21 November 2014 Outstanding

N/A

A registered charge 21 November 2014 Outstanding

N/A

A registered charge 27 May 2014 Outstanding

N/A

A registered charge 27 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.