PENROSE TRADING LIMITED

Building 18, Gateway 1000 Arlington Business Park Building 18, Gateway 1000 Arlington Business Park, Stevenage, SG1 2FP, England
StatusACTIVE
Company No.02936854
CategoryPrivate Limited Company
Incorporated08 Jun 1994
Age29 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

PENROSE TRADING LIMITED is an active private limited company with number 02936854. It was incorporated 29 years, 11 months, 23 days ago, on 08 June 1994. The company address is Building 18, Gateway 1000 Arlington Business Park Building 18, Gateway 1000 Arlington Business Park, Stevenage, SG1 2FP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

Old address: New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS

Change date: 2019-05-29

New address: Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-04

Old address: C/O Longmeadows Group New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Address

Type: AD01

Old address: C/O Keens Shay Keens Letchworth 5 Gernon Walk Letchworth Garden City Hertfordshire SG6 3HW

Change date: 2012-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Roberton

Change date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: Mr Mark Roberton

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Roberton

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roberton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david robertson / 10/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 08/10/04 from: 5 leys avenue letchworth garden city hertfordshire SG6 3EA

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/95; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 20 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 20/06/94 from: high brooms letchworth lane letchworth hertfordshire SG6 3NF

Documents

View document PDF

Legacy

Date: 20 Jun 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 13/06/94 from: 31-33 bondway london SW8 1SJ

Documents

View document PDF

Incorporation company

Date: 08 Jun 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COORIE CAFE LTD

UNIT 9A BORRON STREET,GLASGOW,G4 9XG

Number:SC610467
Status:ACTIVE
Category:Private Limited Company

HHRB FINANCIAL CONSULTANTS LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:09279888
Status:ACTIVE
Category:Private Limited Company

PENDLE PARK LTD

5 WINCKLEY COURT,PRESTON,PR1 8BU

Number:09294329
Status:ACTIVE
Category:Private Limited Company

SPARTAN FX LIMITED

THE OLD SWEET SHOP PARKWOOD ROAD,REDHILL,RH1 4HD

Number:11367623
Status:ACTIVE
Category:Private Limited Company

SPENCE ESTATES LIMITED

55A DENMARK HILL,LONDON,SE5 8RS

Number:10948869
Status:ACTIVE
Category:Private Limited Company

STREETWISE PUBLICATIONS LIMITED

EDEN HOUSE,ROTHERHAM,S60 1DX

Number:03041452
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source