About

Registered Number: 03619383
Date of Incorporation: 20/08/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: C/O Hart Shaw Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU

 

Established in 1998, Penrith Retail Ltd are based in South Yorkshire. Currently we aren't aware of the number of employees at the this organisation. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELLY, Amanda Jane 20 August 1998 31 March 2000 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 September 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH03 - Change of particulars for secretary 17 April 2012
AA - Annual Accounts 21 December 2011
MG01 - Particulars of a mortgage or charge 24 August 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH03 - Change of particulars for secretary 16 August 2011
RESOLUTIONS - N/A 22 July 2011
SH08 - Notice of name or other designation of class of shares 22 July 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 10 October 2006
363s - Annual Return 24 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 09 April 2005
287 - Change in situation or address of Registered Office 09 December 2004
363s - Annual Return 09 September 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 17 August 2001
RESOLUTIONS - N/A 05 July 2001
RESOLUTIONS - N/A 05 July 2001
RESOLUTIONS - N/A 05 July 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 11 October 2000
RESOLUTIONS - N/A 26 September 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
AA - Annual Accounts 02 February 2000
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
363s - Annual Return 07 October 1999
RESOLUTIONS - N/A 06 October 1999
RESOLUTIONS - N/A 06 October 1999
RESOLUTIONS - N/A 06 October 1999
RESOLUTIONS - N/A 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1999
123 - Notice of increase in nominal capital 06 October 1999
225 - Change of Accounting Reference Date 10 September 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
NEWINC - New incorporation documents 20 August 1998

Mortgages & Charges

Description Date Status Charge by
Charge of securities 10 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.