PENPARC HOLDINGS LIMITED

1 Lea Road, Waltham Abbey, EN9 1AS, England
StatusACTIVE
Company No.13999817
CategoryPrivate Limited Company
Incorporated24 Mar 2022
Age2 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

PENPARC HOLDINGS LIMITED is an active private limited company with number 13999817. It was incorporated 2 years, 1 month, 19 days ago, on 24 March 2022. The company address is 1 Lea Road, Waltham Abbey, EN9 1AS, England.



Company Fillings

Mortgage satisfy charge full

Date: 08 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 139998170001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 139998170002

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Mar 2024

Action Date: 27 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-27

Documents

View document PDF

Legacy

Date: 14 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/05/23

Documents

View document PDF

Legacy

Date: 14 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/05/23

Documents

View document PDF

Legacy

Date: 14 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/05/23

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2023

Action Date: 27 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-27

Made up date: 2023-05-28

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2023

Action Date: 28 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-01

Psc name: Jollyes Retail Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard John Allen

Cessation date: 2022-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-01

Psc name: Jollyes Retail Group Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2022

Action Date: 15 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-15

Charge number: 139998170002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 139998170001

Charge creation date: 2022-07-15

Documents

View document PDF

Resolution

Date: 12 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 07 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

New address: 1 Lea Road Waltham Abbey EN9 1AS

Old address: C/O Dains Accountants St. Johns Court Wiltell Road Lichfield WS14 9DS England

Change date: 2022-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Allen

Termination date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph James Francis Wykes

Appointment date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Frederick Burns

Appointment date: 2022-07-01

Documents

View document PDF

Resolution

Date: 19 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mr Richard John Allen

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-04-01

Documents

View document PDF

Incorporation company

Date: 24 Mar 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAFAN LTD

5 HARLECH STREET,WALLASEY,CH44 7BR

Number:11490662
Status:ACTIVE
Category:Private Limited Company

CRANBOURNE (DIDCOT) LIMITED

TWICKENHAM HOUSE,ABINGDON,OX14 5EA

Number:09804047
Status:ACTIVE
Category:Private Limited Company

EASTAUGH ETC LIMITED

10A CASTLE MEADOW,NORWICH,NR1 3DE

Number:09314121
Status:ACTIVE
Category:Private Limited Company

HENRIDGE DEVELOPMENTS LIMITED

1556 STRATFORD ROAD,BIRMINGHAM,B28 9HA

Number:03872021
Status:ACTIVE
Category:Private Limited Company

HIGHFIELD INFANTS' SCHOOL

HIGHFIELD INFANTS' SCHOOL,BROMLEY,BR2 0RX

Number:08632733
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LANGLEY SERVICES ELECTRICAL CONTRACTORS LTD

UNIT 5 EDOLPHS FARM NORWOOD HILL ROAD,HORLEY,RH6 0EB

Number:07660041
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