PENRYN LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08959244
CategoryPrivate Limited Company
Incorporated26 Mar 2014
Age10 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years7 months, 11 days

SUMMARY

PENRYN LOGISTICS LTD is an dissolved private limited company with number 08959244. It was incorporated 10 years, 2 months, 2 days ago, on 26 March 2014 and it was dissolved 7 months, 11 days ago, on 17 October 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-29

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2022-12-29

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Old address: 9 Howgill Street Manchester M11 4RS United Kingdom

Change date: 2022-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-16

Psc name: Carlos Viera

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Viera

Termination date: 2022-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Old address: 90 Camberton Road Leighton Buzzard LU7 2UP United Kingdom

New address: 9 Howgill Street Manchester M11 4RS

Change date: 2021-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2021

Action Date: 07 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carlos Viera

Notification date: 2020-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 07 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-07

Psc name: Mark Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-07

Officer name: Mr Carlos Viera

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-07

Officer name: Mark Shaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

Old address: 19 Park Avenue Dewsbury WF13 2QH United Kingdom

Change date: 2020-09-18

New address: 90 Camberton Road Leighton Buzzard LU7 2UP

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Shaw

Notification date: 2020-08-26

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-26

Psc name: Tyrone Niwas

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-26

Officer name: Mr Mark Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tyrone Niwas

Termination date: 2020-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

Old address: 107a Spa Cresent Manchester M38 9TU United Kingdom

New address: 19 Park Avenue Dewsbury WF13 2QH

Change date: 2020-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2020

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tyrone Niwas

Notification date: 2020-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2020

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-18

Psc name: Darran Chesworth

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-18

Officer name: Mr Tyrone Niwas

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-18

Officer name: Darran Chesworth

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

New address: 107a Spa Cresent Manchester M38 9TU

Old address: 2 Avondale Drive Widnies WA8 7XG England

Change date: 2019-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-30

Psc name: Darran Chesworth

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Steven Gibbons

Cessation date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Darran Chesworth

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Daniel Steven Gibbons

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Steven Gibbons

Notification date: 2018-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-16

Psc name: Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Steven Gibbons

Appointment date: 2018-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Hall

Cessation date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

New address: 2 Avondale Drive Widnies WA8 7XG

Change date: 2018-06-07

Old address: 2 the Grange Parkfield Avenue Leeds LS11 7PQ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hall

Termination date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Donlan

Cessation date: 2017-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-28

Psc name: Peter Hall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

New address: 2 the Grange Parkfield Avenue Leeds LS11 7PQ

Old address: 52 st Mawgan Court Padgate Warrington WA2 0TU United Kingdom

Change date: 2017-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Peter Hall

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Donlan

Termination date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-03

Officer name: Stephen Slatcher

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-03

Officer name: Neil Donlan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

New address: 52 st Mawgan Court Padgate Warrington WA2 0TU

Old address: 28 Walton Road Walsall WS9 8HN United Kingdom

Change date: 2016-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Brookes

Termination date: 2016-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Slatcher

Appointment date: 2016-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

Old address: 26 Darlington Street Middlewich CW10 9AJ United Kingdom

New address: 28 Walton Road Walsall WS9 8HN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-03

Officer name: Richard Brookes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

New address: 26 Darlington Street Middlewich CW10 9AJ

Change date: 2015-12-10

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-03

Officer name: Wojiech Ira

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Change date: 2015-05-26

Old address: 3a Coomble Lane Shepton Mallet BA4 5UX

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Scott Baird

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wojiech Ira

Appointment date: 2015-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-12

Officer name: Scott Baird

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-18

New address: 3a Coomble Lane Shepton Mallet BA4 5UX

Old address: 13 Balch Road Wells BA5 2BY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

Old address: 128 Watling Street Wellington Telford TF1 2NH United Kingdom

New address: 13 Balch Road Wells BA5 2BY

Change date: 2015-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Baird

Appointment date: 2015-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Hollis

Termination date: 2015-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-27

New address: 128 Watling Street Wellington Telford TF1 2NH

Old address: 5 Dearden Way Upholland Skelmersdale WN8 0HR United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-19

Officer name: Steven Hollis

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Donoughue

Termination date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Donoughue

Appointment date: 2014-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-26

Officer name: Karl Brittain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

New address: 5 Dearden Way Upholland Skelmersdale WN8 0HR

Old address: 38 Chester Road North Brownhills Walsall WS8 7JP United Kingdom

Change date: 2014-10-03

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Brittain

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2014-05-02

Documents

View document PDF

Incorporation company

Date: 26 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDEN CARPETS & FLOORING LTD

DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:06658623
Status:ACTIVE
Category:Private Limited Company

ASHER RECRUITS LTD

FLAT 19,BIRMINGHAM,B19 2QJ

Number:11303913
Status:ACTIVE
Category:Private Limited Company

CGP2 INTERNATIONAL AIV, L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL018637
Status:ACTIVE
Category:Limited Partnership

GEM HR/PAYROLL SOLUTIONS LIMITED

33 PATTENDEN ROAD,LONDON,SE6 4NH

Number:06411863
Status:ACTIVE
Category:Private Limited Company

NEWSBOXX 2 LTD

121 WELLINGTON STREET,GLASGOW,G2 2XD

Number:SC549806
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOOR COMMUNITY CENTRE

40 HARROW CRESCENT,ROMFORD,RM3 7AJ

Number:09163184
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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