PENLAW NORTHWEST LIMITED

Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, England
StatusACTIVE
Company No.05154708
CategoryPrivate Limited Company
Incorporated15 Jun 2004
Age20 years, 1 day
JurisdictionEngland Wales

SUMMARY

PENLAW NORTHWEST LIMITED is an active private limited company with number 05154708. It was incorporated 20 years, 1 day ago, on 15 June 2004. The company address is Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, England.



Company Fillings

Accounts with accounts type full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hewitt Burnley

Appointment date: 2023-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Lodge

Termination date: 2023-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip William Arthur Johns

Termination date: 2023-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-24

Old address: Addsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH England

New address: Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sig Trading Limited

Notification date: 2021-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-26

Psc name: Penlaw & Company Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Lodge

Appointment date: 2021-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-26

Psc name: Richard James Gray

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip William Arthur Johns

Appointment date: 2021-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-26

Officer name: Malcom Marr

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Glackin

Termination date: 2021-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-26

Officer name: Richard James Gray

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-26

Officer name: Mohammed Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

New address: Addsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH

Old address: 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG

Change date: 2021-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-18

Officer name: Mohammed Ahmed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Glackin

Change date: 2020-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-21

Officer name: Mr Malcom Marr

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-07

Officer name: Mohammed Ahmed

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard James Gray

Notification date: 2017-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Penlaw & Company Limited

Notification date: 2017-11-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 May 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard James Gray

Change date: 2018-05-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-24

Officer name: Eric Anthony Gray

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Glackin

Appointment date: 2018-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Anthony Gray

Termination date: 2018-05-24

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard James Gray

Change date: 2017-11-27

Documents

View document PDF

Capital cancellation shares

Date: 11 Jan 2018

Action Date: 22 Nov 2017

Category: Capital

Type: SH06

Date: 2017-11-22

Capital : 510 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 06 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-17

Officer name: Richard James Gray

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-02

Officer name: Paul Glackin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Glackin

Appointment date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eric Anthony Gray

Change date: 2013-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-19

Officer name: Richard James Gray

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-19

Officer name: Eric Anthony Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Legacy

Date: 17 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Legacy

Date: 28 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 14 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-11

Old address: Room 3 Foremost House Radford Way Billericay Essex CM12 0BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 31/10/05

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/06/05--------- £ si 460@1=460 £ ic 474/934

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/12/04--------- £ si 154@1=154 £ ic 320/474

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/12/04--------- £ si 318@1=318 £ ic 2/320

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 22/07/04 from: credit reporting services LIMITED 123A caerphilly road cardiff south glamorgan CF14 4QA

Documents

View document PDF


Some Companies

ALVIS HOUSE LIMITED

CHANCERY HOUSE,WOKING,GU21 7SA

Number:10924030
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

ELLA HOMES LIMITED

UNIT B, BOURTON BUSINESS CENTRE,BUCKINGHAM,MK18 7DS

Number:04579426
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE SECURITY DISTRIBUTION (YORKSHIRE) LIMITED

C/O BLANCHE & CO 3B THE LANTERNS,ROYSTON,SG8 7BX

Number:05928925
Status:ACTIVE
Category:Private Limited Company

HEITMEIER SONNENSCHUTZ LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06162934
Status:ACTIVE
Category:Private Limited Company

JGSC BOILERS LTD

31 BERRYLANDS,ORPINGTON,BR6 9TF

Number:10973993
Status:ACTIVE
Category:Private Limited Company

SOPHIE O'KELLY LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08998029
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