Acton Bridge
Northwich
Cheshire
CW8 3RA
Director Name | Mrs Joanne Sharon Penney |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Bank House 20 Hilltop Road Northwich Cheshire CW8 3RA |
Secretary Name | Joanne Sharon Penney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Passenger Services Agent |
Correspondence Address | Crown Lake Chester Road, Oakmere Northwich Cheshire CW8 2HB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mikepenneyltd.co.uk |
---|---|
Telephone | 01606 853696 |
Telephone region | Northwich |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Joanne Penney 50.00% Ordinary |
---|---|
1 at £1 | Mike Penney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,858 |
Cash | £51,123 |
Current Liabilities | £59,331 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
17 May 2006 | Delivered 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 |
---|
29 December 2023 | Confirmation statement made on 29 December 2023 with updates (4 pages) |
---|---|
26 April 2023 | Unaudited abridged accounts made up to 31 January 2023 (9 pages) |
8 January 2023 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
18 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (11 pages) |
29 December 2021 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
22 December 2021 | Cessation of Joanne Sharon Penney as a person with significant control on 6 April 2016 (1 page) |
8 June 2021 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
15 January 2021 | Director's details changed for Mr Michael Penney on 15 January 2021 (2 pages) |
15 January 2021 | Confirmation statement made on 29 December 2020 with updates (5 pages) |
3 July 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
31 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
13 March 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
15 January 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
20 April 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
31 January 2018 | Notification of Joanne Sharon Penney as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Notification of Michael Penney as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
21 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
18 January 2016 | Satisfaction of charge 1 in full (1 page) |
18 January 2016 | Satisfaction of charge 1 in full (1 page) |
17 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 February 2015 | Director's details changed for Mr Sharon Penney on 19 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Michael Penney on 30 December 2014 (2 pages) |
5 February 2015 | Director's details changed for Mr Sharon Penney on 19 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Michael Penney on 30 December 2014 (2 pages) |
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
31 July 2014 | Amended total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 July 2014 | Amended total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Termination of appointment of Joanne Penney as a secretary (1 page) |
3 January 2012 | Termination of appointment of Joanne Penney as a secretary (1 page) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 February 2010 | Director's details changed for Michael Penney on 29 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Sharon Penney on 29 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Michael Penney on 29 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Sharon Penney on 29 December 2009 (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed (1 page) |
18 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
18 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 January 2006 | Return made up to 29/12/05; full list of members
|
18 January 2006 | Return made up to 29/12/05; full list of members
|
13 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 January 2004 | Amended accounts made up to 31 January 2003 (6 pages) |
20 January 2004 | Amended accounts made up to 31 January 2003 (6 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
3 January 2003 | Return made up to 29/12/02; full list of members
|
3 January 2003 | Return made up to 29/12/02; full list of members
|
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members
|
9 January 2002 | Return made up to 29/12/01; full list of members
|
26 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
1 October 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
1 October 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
27 December 2000 | Return made up to 29/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 29/12/00; full list of members (6 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New secretary appointed (2 pages) |
23 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Memorandum and Articles of Association (13 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Memorandum and Articles of Association (13 pages) |
21 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Company name changed mike penny LIMITED\certificate issued on 18/01/00 (2 pages) |
17 January 2000 | Company name changed mike penny LIMITED\certificate issued on 18/01/00 (2 pages) |
29 December 1999 | Incorporation (20 pages) |
29 December 1999 | Incorporation (20 pages) |