Company NamePencilfront Limited
DirectorsGordon McKenzie Waite and Hilda Susan Edge
Company StatusActive
Company Number06045377
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon McKenzie Waite
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(4 weeks, 1 day after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEton Hill Works
Eton Hill Road
Radcliffe Manchester
Greater Manchester
M26 2US
Director NameMs Hilda Susan Edge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(4 weeks, 1 day after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEton Hill Works
Eton Hill Road
Radcliffe Manchester
Greater Manchester
M26 2US
Secretary NameMr Gordon McKenzie Waite
NationalityBritish
StatusCurrent
Appointed07 February 2007(4 weeks, 1 day after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEton Hill Works
Eton Hill Road
Radcliffe Manchester
Greater Manchester
M26 2US
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemckenziemartin.co.uk
Email address[email protected]

Location

Registered AddressEton Hill Works
Eton Hill Road
Radcliffe Manchester
Greater Manchester
M26 2US
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mckenzie Martin (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

26 April 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
13 January 2020Director's details changed for Ms Hilda Susan Edge on 1 April 2019 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
29 January 2018Confirmation statement made on 9 January 2018 with updates (3 pages)
13 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
13 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 January 2016Director's details changed for Ms Hilda Susan Edge on 1 October 2015 (2 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Director's details changed for Ms Hilda Susan Edge on 1 October 2015 (2 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Director's details changed for Ms Hilda Susan Edge on 1 October 2015 (2 pages)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Director's details changed for Ms Hilda Susan Edge on 1 November 2014 (2 pages)
2 February 2015Secretary's details changed for Mr Gordon Mckenzie Waite on 1 November 2014 (1 page)
2 February 2015Secretary's details changed for Mr Gordon Mckenzie Waite on 1 November 2014 (1 page)
2 February 2015Director's details changed for Ms Hilda Susan Edge on 1 November 2014 (2 pages)
2 February 2015Director's details changed for Mr Gordon Mckenzie Waite on 1 November 2014 (2 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Director's details changed for Ms Hilda Susan Edge on 1 November 2014 (2 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Director's details changed for Mr Gordon Mckenzie Waite on 1 November 2014 (2 pages)
2 February 2015Director's details changed for Mr Gordon Mckenzie Waite on 1 November 2014 (2 pages)
2 February 2015Secretary's details changed for Mr Gordon Mckenzie Waite on 1 November 2014 (1 page)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
29 January 2014Director's details changed for Ms Hilda Susan Edge on 1 November 2013 (2 pages)
29 January 2014Director's details changed for Ms Hilda Susan Edge on 1 November 2013 (2 pages)
29 January 2014Director's details changed for Ms Hilda Susan Edge on 1 November 2013 (2 pages)
16 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
23 February 2011Director's details changed for Mrs Hilda Susan Edge on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Mrs Hilda Susan Edge on 23 February 2011 (2 pages)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
31 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 March 2009Return made up to 09/01/09; full list of members (3 pages)
6 March 2009Return made up to 09/01/09; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 March 2008Return made up to 09/01/08; full list of members (3 pages)
1 March 2008Return made up to 09/01/08; full list of members (3 pages)
29 February 2008Director's change of particulars / hilda edge / 29/02/2008 (1 page)
29 February 2008Director's change of particulars / hilda edge / 29/02/2008 (1 page)
29 February 2008Ad 29/02/08-29/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 February 2008Ad 29/02/08-29/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Registered office changed on 14/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 2007Registered office changed on 14/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
9 January 2007Incorporation (17 pages)
9 January 2007Incorporation (17 pages)