Company NamePENN Contracts Ltd
Company StatusActive
Company Number08996578
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)
Previous NameArm Contracts Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ryan Wilde
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Business Centre No 1 Poplar Grove
Stockport
SK2 7JD
Director NameMichael Steadman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiryal House Poplar Grove
Stockport
SK2 7JD
Director NameMr Alexander Paul Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiryal House Poplar Grove
Stockport
SK2 7JD

Contact

Websitewww.penncontracts.co.uk
Email address[email protected]
Telephone0118 5371894
Telephone regionReading

Location

Registered AddressThe Business Centre
No 1 Poplar Grove
Stockport
SK2 7JD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ryan Wilde
100.00%
Ordinary

Financials

Year2014
Net Worth£3,696
Cash£3,006
Current Liabilities£273,957

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 day from now)

Charges

23 March 2015Delivered on: 25 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
28 April 2023Memorandum and Articles of Association (32 pages)
28 April 2023Change of share class name or designation (2 pages)
27 April 2023Second filing of Confirmation Statement dated 14 April 2022 (4 pages)
27 April 2023Particulars of variation of rights attached to shares (2 pages)
26 April 2023Confirmation statement made on 14 April 2023 with updates (5 pages)
2 March 2023Second filing of a statement of capital following an allotment of shares on 9 September 2017
  • GBP 375
(4 pages)
8 September 2022Director's details changed for Mr Alexander Paul Smith on 8 September 2022 (2 pages)
8 September 2022Director's details changed for Michael Steadman on 8 September 2022 (2 pages)
29 April 2022Confirmation statement made on 14 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/04/2023
(5 pages)
10 March 2022Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ to The Business Centre No 1 Poplar Grove Stockport SK2 7JD on 10 March 2022 (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
21 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
21 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
3 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
11 June 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
25 January 2018Statement of capital following an allotment of shares on 9 September 2017
  • GBP 375
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2023.
(5 pages)
25 January 2018Statement of capital following an allotment of shares on 9 September 2017
  • GBP 375
(4 pages)
5 January 2018Appointment of Alexander Paul Smith as a director on 9 September 2017 (3 pages)
5 January 2018Appointment of Alexander Paul Smith as a director on 9 September 2017 (3 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 November 2016Appointment of Michael Steadman as a director on 9 September 2016 (3 pages)
3 November 2016Appointment of Michael Steadman as a director on 9 September 2016 (3 pages)
23 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
21 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
25 March 2015Registration of charge 089965780001, created on 23 March 2015 (8 pages)
25 March 2015Registration of charge 089965780001, created on 23 March 2015 (8 pages)
22 April 2014Company name changed arm contracts LTD\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2014Company name changed arm contracts LTD\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
(43 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
(43 pages)