Stockport
SK2 7JD
Director Name | Michael Steadman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Miryal House Poplar Grove Stockport SK2 7JD |
Director Name | Mr Alexander Paul Smith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Miryal House Poplar Grove Stockport SK2 7JD |
Website | www.penncontracts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0118 5371894 |
Telephone region | Reading |
Registered Address | The Business Centre No 1 Poplar Grove Stockport SK2 7JD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ryan Wilde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,696 |
Cash | £3,006 |
Current Liabilities | £273,957 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 day from now) |
23 March 2015 | Delivered on: 25 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
28 April 2023 | Resolutions
|
---|---|
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
28 April 2023 | Memorandum and Articles of Association (32 pages) |
28 April 2023 | Change of share class name or designation (2 pages) |
27 April 2023 | Second filing of Confirmation Statement dated 14 April 2022 (4 pages) |
27 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2023 | Confirmation statement made on 14 April 2023 with updates (5 pages) |
2 March 2023 | Second filing of a statement of capital following an allotment of shares on 9 September 2017
|
8 September 2022 | Director's details changed for Mr Alexander Paul Smith on 8 September 2022 (2 pages) |
8 September 2022 | Director's details changed for Michael Steadman on 8 September 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 14 April 2022 with updates
|
10 March 2022 | Registered 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 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
21 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
21 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
25 January 2018 | Statement of capital following an allotment of shares on 9 September 2017
|
25 January 2018 | Statement of capital following an allotment of shares on 9 September 2017
|
5 January 2018 | Appointment of Alexander Paul Smith as a director on 9 September 2017 (3 pages) |
5 January 2018 | Appointment of Alexander Paul Smith as a director on 9 September 2017 (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 November 2016 | Appointment of Michael Steadman as a director on 9 September 2016 (3 pages) |
3 November 2016 | Appointment of Michael Steadman as a director on 9 September 2016 (3 pages) |
23 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
21 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
25 March 2015 | Registration of charge 089965780001, created on 23 March 2015 (8 pages) |
25 March 2015 | Registration of charge 089965780001, created on 23 March 2015 (8 pages) |
22 April 2014 | Company name changed arm contracts LTD\certificate issued on 22/04/14
|
22 April 2014 | Company name changed arm contracts LTD\certificate issued on 22/04/14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|