About

Registered Number: 04477289
Date of Incorporation: 04/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 4 New Street, Marnhull, Sturminster Newton, Dorset, DT10 1PY

 

Founded in 2002, Pennyfarthing Tools Ltd are based in Sturminster Newton in Dorset, it's status is listed as "Active". There are 5 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKERING, Malcolm 04 July 2002 - 1
DAWSON, Gerald 04 July 2002 29 September 2004 1
ELTON, Christopher 11 November 2011 15 February 2017 1
YATES, Anthony Trevor 29 September 2004 07 October 2011 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Eva Caroline 04 July 2002 29 September 2004 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 14 July 2017
PSC04 - N/A 14 July 2017
PSC07 - N/A 14 July 2017
RESOLUTIONS - N/A 22 March 2017
SH06 - Notice of cancellation of shares 22 March 2017
SH03 - Return of purchase of own shares 22 March 2017
TM01 - Termination of appointment of director 17 February 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 10 July 2012
AP01 - Appointment of director 11 November 2011
AA - Annual Accounts 25 October 2011
AD01 - Change of registered office address 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
TM02 - Termination of appointment of secretary 20 October 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 12 July 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2006
123 - Notice of increase in nominal capital 24 May 2006
RESOLUTIONS - N/A 15 May 2006
RESOLUTIONS - N/A 15 May 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 22 March 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 05 August 2003
225 - Change of Accounting Reference Date 22 August 2002
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.