About

Registered Number: 05150365
Date of Incorporation: 10/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 2 Woodhams Road, Coventry, West Midlands, CV3 4FX

 

Penso Holdings Ltd was registered on 10 June 2004, it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURCOMBE, Daniel 11 June 2004 - 1
PONTE, Fabrizio 06 June 2017 - 1
THURSTON-THORPE, Jevon 01 November 2013 - 1
LOFARO, Carmelo 28 October 2015 06 June 2017 1
PILLING, Mark 11 June 2004 29 March 2006 1
SIEDLER, Christian Heinz 27 November 2017 27 June 2018 1
Secretary Name Appointed Resigned Total Appointments
BUCKENHAM, Christopher James 01 December 2016 29 September 2017 1
ROCHE, David 30 March 2006 01 December 2016 1

Filing History

Document Type Date
RP04SH01 - N/A 08 June 2020
AA01 - Change of accounting reference date 21 May 2020
SH01 - Return of Allotment of shares 20 May 2020
CS01 - N/A 12 December 2019
CS01 - N/A 12 December 2019
AA - Annual Accounts 26 November 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 12 November 2018
SH01 - Return of Allotment of shares 26 October 2018
PSC02 - N/A 24 October 2018
AP01 - Appointment of director 01 August 2018
RESOLUTIONS - N/A 25 July 2018
AA - Annual Accounts 17 July 2018
TM01 - Termination of appointment of director 28 June 2018
AP01 - Appointment of director 29 May 2018
CS01 - N/A 14 December 2017
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 05 October 2017
TM02 - Termination of appointment of secretary 05 October 2017
CS01 - N/A 15 June 2017
MR04 - N/A 15 June 2017
AP01 - Appointment of director 08 June 2017
MR01 - N/A 08 June 2017
TM01 - Termination of appointment of director 07 June 2017
MR04 - N/A 07 June 2017
MR04 - N/A 07 June 2017
MR04 - N/A 07 June 2017
AP01 - Appointment of director 09 December 2016
TM02 - Termination of appointment of secretary 09 December 2016
AP03 - Appointment of secretary 09 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 06 July 2016
AP01 - Appointment of director 25 January 2016
AAMD - Amended Accounts 11 January 2016
AA - Annual Accounts 16 December 2015
RESOLUTIONS - N/A 16 November 2015
RESOLUTIONS - N/A 16 November 2015
SH08 - Notice of name or other designation of class of shares 16 November 2015
AR01 - Annual Return 25 June 2015
CH01 - Change of particulars for director 25 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 04 July 2014
MR01 - N/A 28 May 2014
RESOLUTIONS - N/A 20 March 2014
MR04 - N/A 11 March 2014
MR01 - N/A 05 March 2014
MR01 - N/A 05 March 2014
AA - Annual Accounts 03 December 2013
AP01 - Appointment of director 01 November 2013
AR01 - Annual Return 12 July 2013
SH01 - Return of Allotment of shares 04 April 2013
MG01 - Particulars of a mortgage or charge 30 November 2012
CH01 - Change of particulars for director 23 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 03 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 08 July 2011
AD01 - Change of registered office address 21 January 2011
AA - Annual Accounts 03 November 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
CH03 - Change of particulars for secretary 05 July 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 17 July 2009
CERTNM - Change of name certificate 15 January 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
AA - Annual Accounts 19 December 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 09 January 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 26 April 2007
287 - Change in situation or address of Registered Office 06 October 2006
363s - Annual Return 05 October 2006
AA - Annual Accounts 05 October 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
363s - Annual Return 21 September 2005
225 - Change of Accounting Reference Date 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
NEWINC - New incorporation documents 10 June 2004

Mortgages & Charges

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

N/A

A registered charge 19 May 2014 Fully Satisfied

N/A

A registered charge 28 February 2014 Fully Satisfied

N/A

A registered charge 28 February 2014 Fully Satisfied

N/A

Debenture 28 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.