About

Registered Number: 03291541
Date of Incorporation: 13/12/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Teville Industrials, Dominion Way, Worthing, West Sussex, BN14 8NW

 

Having been setup in 1996, Penton (U.K.) Ltd has its registered office in Worthing, West Sussex. Penton (U.K.) Ltd is registered for VAT in the UK. Emjay Associates Limited is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EMJAY ASSOCIATES LIMITED 13 December 1996 20 May 1997 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 02 December 2016
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 08 December 2015
CH03 - Change of particulars for secretary 08 December 2015
AA - Annual Accounts 03 July 2015
MR04 - N/A 03 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 14 July 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 11 December 2009
395 - Particulars of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 November 2008
AA - Annual Accounts 14 July 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 06 December 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 07 November 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 22 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
287 - Change in situation or address of Registered Office 31 August 2000
395 - Particulars of a mortgage or charge 11 April 2000
395 - Particulars of a mortgage or charge 24 March 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 30 November 1999
RESOLUTIONS - N/A 27 April 1999
RESOLUTIONS - N/A 27 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
123 - Notice of increase in nominal capital 27 April 1999
363s - Annual Return 18 January 1999
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
AA - Annual Accounts 01 July 1998
225 - Change of Accounting Reference Date 30 March 1998
363s - Annual Return 09 February 1998
225 - Change of Accounting Reference Date 17 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
287 - Change in situation or address of Registered Office 17 July 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 20 December 1996
288b - Notice of resignation of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
287 - Change in situation or address of Registered Office 20 December 1996
NEWINC - New incorporation documents 13 December 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge 27 March 2009 Fully Satisfied

N/A

Legal mortgage 06 April 2000 Fully Satisfied

N/A

Mortgage debenture 23 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.