About

Registered Number: 07676004
Date of Incorporation: 21/06/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: 54 Hagley Road, Birmingham, West Midlands, B16 8PE

 

Based in Birmingham, Pennycuick Collins Ltd was setup in 2011, it's status at Companies House is "Active". The companies directors are listed as Jones, Dale, Moxon, Richard Samuel, Patel, Nahendra, Roddick, Adrian John, Dening, Peter, Herbert, Alan Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Dale 01 October 2020 - 1
MOXON, Richard Samuel 21 June 2011 - 1
PATEL, Nahendra 02 October 2018 - 1
RODDICK, Adrian John 21 June 2011 - 1
HERBERT, Alan Peter 21 June 2011 30 June 2019 1
Secretary Name Appointed Resigned Total Appointments
DENING, Peter 21 June 2011 31 August 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
RESOLUTIONS - N/A 22 June 2020
MA - Memorandum and Articles 22 June 2020
AA - Annual Accounts 12 June 2020
AA01 - Change of accounting reference date 12 June 2020
CS01 - N/A 05 May 2020
RESOLUTIONS - N/A 30 March 2020
SH03 - Return of purchase of own shares 03 March 2020
SH06 - Notice of cancellation of shares 24 February 2020
AA - Annual Accounts 29 November 2019
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 05 July 2019
AA01 - Change of accounting reference date 05 December 2018
AA - Annual Accounts 27 November 2018
AA01 - Change of accounting reference date 20 November 2018
AP01 - Appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
CH01 - Change of particulars for director 02 October 2018
CH01 - Change of particulars for director 02 October 2018
CH01 - Change of particulars for director 02 October 2018
CH01 - Change of particulars for director 02 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 September 2018
RESOLUTIONS - N/A 14 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 14 September 2018
SH08 - Notice of name or other designation of class of shares 14 September 2018
PSC01 - N/A 05 September 2018
PSC01 - N/A 05 September 2018
PSC01 - N/A 05 September 2018
PSC09 - N/A 05 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM02 - Termination of appointment of secretary 04 September 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 13 April 2018
PSC08 - N/A 25 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 12 March 2015
AD01 - Change of registered office address 12 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 24 July 2012
NEWINC - New incorporation documents 21 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.