PENRYN LOGISTICS LTD
Status | DISSOLVED |
Company No. | 08959244 |
Category | Private Limited Company |
Incorporated | 26 Mar 2014 |
Age | 10 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 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
Dissolution application strike off company
Date: 20 Jul 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 08 Mar 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Appoint person director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Brittain
Documents
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
Some Companies
DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 06658623 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 19,BIRMINGHAM,B19 2QJ
Number: | 11303913 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
121 WELLINGTON STREET,GLASGOW,G2 2XD
Number: | SC549806 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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) |