Company NameMIKE Penney Limited
DirectorsMichael Penney and Joanne Sharon Penney
Company StatusActive
Company Number03900420
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Previous NameMIKE Penny Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Michael Penney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Bank House 20 Hilltop Road
Acton Bridge
Northwich
Cheshire
CW8 3RA
Director NameMrs Joanne Sharon Penney
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(7 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Bank House
20 Hilltop Road
Northwich
Cheshire
CW8 3RA
Secretary NameJoanne Sharon Penney
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RolePassenger Services Agent
Correspondence AddressCrown Lake
Chester Road, Oakmere
Northwich
Cheshire
CW8 2HB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemikepenneyltd.co.uk
Telephone01606 853696
Telephone regionNorthwich

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Joanne Penney
50.00%
Ordinary
1 at £1Mike Penney
50.00%
Ordinary

Financials

Year2014
Net Worth£99,858
Cash£51,123
Current Liabilities£59,331

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

17 May 2006Delivered on: 20 May 2006
Satisfied on: 18 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 December 2023Confirmation statement made on 29 December 2023 with updates (4 pages)
26 April 2023Unaudited abridged accounts made up to 31 January 2023 (9 pages)
8 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
18 October 2022Unaudited abridged accounts made up to 31 January 2022 (11 pages)
29 December 2021Confirmation statement made on 29 December 2021 with updates (4 pages)
22 December 2021Cessation of Joanne Sharon Penney as a person with significant control on 6 April 2016 (1 page)
8 June 2021Unaudited abridged accounts made up to 31 January 2021 (10 pages)
15 January 2021Director's details changed for Mr Michael Penney on 15 January 2021 (2 pages)
15 January 2021Confirmation statement made on 29 December 2020 with updates (5 pages)
3 July 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
31 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
13 March 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
15 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
20 April 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
31 January 2018Notification of Joanne Sharon Penney as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Notification of Michael Penney as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
21 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 February 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
24 February 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
18 January 2016Satisfaction of charge 1 in full (1 page)
18 January 2016Satisfaction of charge 1 in full (1 page)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 February 2015Director's details changed for Mr Sharon Penney on 19 January 2015 (2 pages)
5 February 2015Director's details changed for Mr Michael Penney on 30 December 2014 (2 pages)
5 February 2015Director's details changed for Mr Sharon Penney on 19 January 2015 (2 pages)
5 February 2015Director's details changed for Mr Michael Penney on 30 December 2014 (2 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
31 July 2014Amended total exemption small company accounts made up to 31 January 2014 (7 pages)
31 July 2014Amended total exemption small company accounts made up to 31 January 2014 (7 pages)
7 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
3 January 2012Termination of appointment of Joanne Penney as a secretary (1 page)
3 January 2012Termination of appointment of Joanne Penney as a secretary (1 page)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 February 2010Director's details changed for Michael Penney on 29 December 2009 (2 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Sharon Penney on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Michael Penney on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Sharon Penney on 29 December 2009 (2 pages)
6 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 February 2009Return made up to 29/12/08; full list of members (4 pages)
11 February 2009Return made up to 29/12/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
18 February 2008Return made up to 29/12/07; full list of members (2 pages)
18 February 2008Return made up to 29/12/07; full list of members (2 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
9 January 2007Return made up to 29/12/06; full list of members (6 pages)
9 January 2007Return made up to 29/12/06; full list of members (6 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
11 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 January 2005Return made up to 29/12/04; full list of members (6 pages)
4 January 2005Return made up to 29/12/04; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 January 2004Amended accounts made up to 31 January 2003 (6 pages)
20 January 2004Amended accounts made up to 31 January 2003 (6 pages)
8 January 2004Return made up to 29/12/03; full list of members (6 pages)
8 January 2004Return made up to 29/12/03; full list of members (6 pages)
24 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
24 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
3 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
1 October 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
1 October 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
27 December 2000Return made up to 29/12/00; full list of members (6 pages)
27 December 2000Return made up to 29/12/00; full list of members (6 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New secretary appointed (2 pages)
23 January 2000New secretary appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Memorandum and Articles of Association (13 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Memorandum and Articles of Association (13 pages)
21 January 2000Secretary resigned (1 page)
17 January 2000Company name changed mike penny LIMITED\certificate issued on 18/01/00 (2 pages)
17 January 2000Company name changed mike penny LIMITED\certificate issued on 18/01/00 (2 pages)
29 December 1999Incorporation (20 pages)
29 December 1999Incorporation (20 pages)