About

Registered Number: 04045906
Date of Incorporation: 02/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: 12 Elm Drive, Northop Hall, Mold, Flintshire, CH7 6JJ,

 

Founded in 2000, Tom & Penny Ltd have registered office in Mold, Flintshire, it's status at Companies House is "Active". This organisation has 2 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Thomas Moreton 02 August 2000 - 1
MORETON-EVANS, Maureen 02 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 06 August 2019
AD01 - Change of registered office address 21 March 2019
AA - Annual Accounts 21 March 2019
AA01 - Change of accounting reference date 19 September 2018
CS01 - N/A 17 August 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 27 March 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 05 August 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 21 July 2007
225 - Change of Accounting Reference Date 12 July 2007
363a - Annual Return 29 September 2006
287 - Change in situation or address of Registered Office 02 August 2006
AA - Annual Accounts 21 July 2006
AA - Annual Accounts 27 September 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 25 January 2002
225 - Change of Accounting Reference Date 10 September 2001
363s - Annual Return 10 September 2001
395 - Particulars of a mortgage or charge 03 May 2001
288b - Notice of resignation of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
287 - Change in situation or address of Registered Office 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
NEWINC - New incorporation documents 02 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.