About

Registered Number: 00843903
Date of Incorporation: 01/04/1965 (59 years ago)
Company Status: Active
Registered Address: 15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6HH,

 

Based in Christchurch, Dorset, Penny & Giles Controls Ltd was established in 1965, it has a status of "Active". 251-500 people work at the organisation. This organisation is registered for VAT. The companies directors are listed as Ferdenzi, Paul Jude, Mcdonald, George Patrick, O'casal, Marc Sebastian, Ashraf, Mufti Mohamed, Dr, Gardiner, David Charles, Harris, Iver Rex, Professor, Jones, Thomas Malcolm Spencer, Macdonald, Graham Paul, Mclain, David Robert, Nicol, Alexander Croy, Dr, Rose, Robert William George, Sheffer, Carl at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHRAF, Mufti Mohamed, Dr 01 October 1991 31 December 1998 1
GARDINER, David Charles 01 January 1998 31 May 1998 1
HARRIS, Iver Rex, Professor N/A 10 July 1993 1
JONES, Thomas Malcolm Spencer N/A 01 April 2002 1
MACDONALD, Graham Paul 11 January 2012 06 February 2019 1
MCLAIN, David Robert N/A 31 December 1997 1
NICOL, Alexander Croy, Dr N/A 07 December 1993 1
ROSE, Robert William George N/A 31 December 1992 1
SHEFFER, Carl 01 May 1997 01 April 2002 1
Secretary Name Appointed Resigned Total Appointments
FERDENZI, Paul Jude 21 February 2014 - 1
MCDONALD, George Patrick 04 September 2018 - 1
O'CASAL, Marc Sebastian 20 October 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 27 July 2020
AP01 - Appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
AA - Annual Accounts 04 October 2019
MR04 - N/A 16 July 2019
CS01 - N/A 03 July 2019
RESOLUTIONS - N/A 20 February 2019
TM01 - Termination of appointment of director 06 February 2019
CH01 - Change of particulars for director 21 January 2019
CH03 - Change of particulars for secretary 21 January 2019
CH03 - Change of particulars for secretary 21 January 2019
CH01 - Change of particulars for director 15 January 2019
CH01 - Change of particulars for director 27 December 2018
CH03 - Change of particulars for secretary 27 December 2018
CH03 - Change of particulars for secretary 27 December 2018
CH01 - Change of particulars for director 10 December 2018
CH01 - Change of particulars for director 22 November 2018
CH01 - Change of particulars for director 20 November 2018
CH01 - Change of particulars for director 18 October 2018
CH03 - Change of particulars for secretary 17 October 2018
CH01 - Change of particulars for director 17 October 2018
CH01 - Change of particulars for director 17 October 2018
CH03 - Change of particulars for secretary 17 October 2018
CH01 - Change of particulars for director 17 October 2018
AA - Annual Accounts 06 October 2018
AP03 - Appointment of secretary 14 September 2018
TM02 - Termination of appointment of secretary 14 September 2018
AP01 - Appointment of director 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
CH01 - Change of particulars for director 06 July 2018
CH01 - Change of particulars for director 06 July 2018
CH01 - Change of particulars for director 04 July 2018
CS01 - N/A 28 June 2018
CH01 - Change of particulars for director 26 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 25 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2017
AD01 - Change of registered office address 17 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 02 July 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 02 October 2014
CH01 - Change of particulars for director 13 August 2014
CH03 - Change of particulars for secretary 13 August 2014
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH03 - Change of particulars for secretary 17 June 2014
CH01 - Change of particulars for director 16 June 2014
CH01 - Change of particulars for director 16 June 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AP03 - Appointment of secretary 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 17 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
SH01 - Return of Allotment of shares 21 November 2012
RESOLUTIONS - N/A 15 November 2012
AA - Annual Accounts 08 October 2012
CH01 - Change of particulars for director 21 September 2012
AR01 - Annual Return 16 July 2012
AP01 - Appointment of director 17 January 2012
AP03 - Appointment of secretary 27 October 2011
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 16 March 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 05 November 2009
287 - Change in situation or address of Registered Office 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
363a - Annual Return 27 July 2009
353 - Register of members 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
AA - Annual Accounts 05 May 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 24 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 04 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
363s - Annual Return 26 June 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
395 - Particulars of a mortgage or charge 03 August 2002
363s - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
AA - Annual Accounts 09 April 2002
RESOLUTIONS - N/A 04 April 2002
123 - Notice of increase in nominal capital 04 April 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288c - Notice of change of directors or secretaries or in their particulars 10 September 2001
363a - Annual Return 16 July 2001
353 - Register of members 16 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
AA - Annual Accounts 02 November 2000
363a - Annual Return 18 July 2000
287 - Change in situation or address of Registered Office 29 June 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 28 June 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
AA - Annual Accounts 29 October 1998
363a - Annual Return 30 June 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 March 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
CERTNM - Change of name certificate 28 November 1997
AA - Annual Accounts 31 October 1997
288c - Notice of change of directors or secretaries or in their particulars 17 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
363a - Annual Return 25 June 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
AA - Annual Accounts 30 October 1996
363a - Annual Return 25 June 1996
288 - N/A 05 June 1996
AA - Annual Accounts 25 October 1995
288 - N/A 03 August 1995
363x - Annual Return 29 June 1995
AA - Annual Accounts 17 October 1994
363x - Annual Return 22 June 1994
288 - N/A 15 March 1994
288 - N/A 04 January 1994
RESOLUTIONS - N/A 07 December 1993
RESOLUTIONS - N/A 07 December 1993
RESOLUTIONS - N/A 07 December 1993
AA - Annual Accounts 03 November 1993
363x - Annual Return 07 September 1993
287 - Change in situation or address of Registered Office 23 August 1993
288 - N/A 23 August 1993
288 - N/A 25 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1993
AA - Annual Accounts 05 February 1993
288 - N/A 18 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 September 1992
363s - Annual Return 09 September 1992
288 - N/A 09 September 1992
363b - Annual Return 05 November 1991
AA - Annual Accounts 30 October 1991
AA - Annual Accounts 28 January 1991
363a - Annual Return 28 January 1991
395 - Particulars of a mortgage or charge 05 April 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
288 - N/A 18 October 1989
288 - N/A 18 October 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
395 - Particulars of a mortgage or charge 14 July 1988
288 - N/A 17 June 1988
RESOLUTIONS - N/A 13 April 1988
288 - N/A 22 February 1988
363 - Annual Return 04 February 1988
AA - Annual Accounts 21 October 1987
GAZ(U) - N/A 18 May 1987
MEM/ARTS - N/A 18 May 1987
363 - Annual Return 24 April 1987
CERTNM - Change of name certificate 26 March 1987
AA - Annual Accounts 18 February 1987
288 - N/A 24 June 1986
CERTNM - Change of name certificate 05 June 1969
MISC - Miscellaneous document 01 April 1965

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2002 Fully Satisfied

N/A

Legal mortgage 30 March 1990 Fully Satisfied

N/A

Confirmatory charge 04 July 1988 Fully Satisfied

N/A

Supplimental charge 16 January 1986 Fully Satisfied

N/A

Charge supplemental to a mortgage & general charge dated 29/4/66 21 March 1984 Fully Satisfied

N/A

Chattels mortgage 18 September 1981 Fully Satisfied

N/A

Debenture 07 March 1980 Fully Satisfied

N/A

Collateral debenture 24 July 1967 Fully Satisfied

N/A

Mortgage and general charge 29 April 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.