Company Information for PENWORTHAM GLASS LIMITED
C/O BRIDGESTONES LIMITED, 2 CROMWELL COURT, BRUNSWICK STREET, OLDHAM, OL1 1ET,
|
Company Registration Number
06233165
Private Limited Company
Liquidation |
Company Name | |
---|---|
PENWORTHAM GLASS LIMITED | |
Legal Registered Office | |
C/O BRIDGESTONES LIMITED, 2 CROMWELL COURT BRUNSWICK STREET OLDHAM OL1 1ET Other companies in PR1 | |
Company Number | 06233165 | |
---|---|---|
Company ID Number | 06233165 | |
Date formed | 2007-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-07 11:01:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANICE WALMSLEY |
||
MICHAEL ROBERT MARK WALMSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PGL (NW) LTD | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-16 | ||
REGISTERED OFFICE CHANGED ON 06/12/23 FROM C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE United Kingdom | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-16 | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 21/01/22 FROM Woodlands Saunders Lane Hutton Preston Lancashire PR4 5SA United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/01/22 FROM Woodlands Saunders Lane Hutton Preston Lancashire PR4 5SA United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
AA | 28/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AA01 | Previous accounting period shortened from 31/07/17 TO 31/03/17 | |
AA01 | Current accounting period extended from 31/03/17 TO 31/07/17 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANICE WALMSLEY on 2015-10-02 | |
CH01 | Director's details changed for Michael Robert Mark Walmsley on 2015-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/15 FROM 11 Rowan Close Penwortham Preston Lancs PR1 0YH | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Robert Mark Walmsley on 2010-05-01 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 72 STANLEY ROAD, PENWORTHAM NR PRESTON LANCASHIRE PR1 0JJ | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Notices to | 2023-12-01 |
Resolutions for Winding Up | 2022-01-18 |
Appointment of Liquidators | 2022-01-18 |
Meetings o | 2022-01-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
Creditors Due After One Year | 2013-03-31 | £ 9,932 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 4,917 |
Creditors Due Within One Year | 2013-03-31 | £ 13,398 |
Creditors Due Within One Year | 2012-03-31 | £ 4,020 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENWORTHAM GLASS LIMITED
Cash Bank In Hand | 2012-03-31 | £ 1,724 |
---|---|---|
Current Assets | 2013-03-31 | £ 23,617 |
Current Assets | 2012-03-31 | £ 11,890 |
Debtors | 2013-03-31 | £ 23,873 |
Debtors | 2012-03-31 | £ 9,466 |
Shareholder Funds | 2013-03-31 | £ 7,524 |
Shareholder Funds | 2012-03-31 | £ 6,847 |
Tangible Fixed Assets | 2013-03-31 | £ 7,937 |
Tangible Fixed Assets | 2012-03-31 | £ 5,860 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as PENWORTHAM GLASS LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | PENWORTHAM GLASS LIMITED | Event Date | 2022-01-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |