Birchwood
Warrington
Cheshire
WA3 7PQ
Director Name | Mr Peter Eric Done |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Darryl Mark Lee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2006(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Neil Harvey Swimer |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2006(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Mr Neil Harvey Swimer |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2006(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | pencentury.co.uk |
---|
Registered Address | Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Frankel Brow Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £375 |
Net Worth | -£6,447,395 |
Cash | £3,277 |
Current Liabilities | £1,800,358 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
21 April 2006 | Delivered on: 3 May 2006 Persons entitled: Hypo Real Estate Bank International Ag (Acting Through Its London Branch) as Security Trusteefor Itself and the Other Secured Parties Classification: Debenture Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
23 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
23 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
21 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 April 2014 | Registered office address changed from Unit 2 Lee Street Oldham Lancashire OL8 1TF on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Unit 2 Lee Street Oldham Lancashire OL8 1TF on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Unit 2 Lee Street Oldham Lancashire OL8 1TF on 4 April 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 July 2013 | Registered office address changed from Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ England on 10 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ England on 10 July 2013 (2 pages) |
17 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 July 2011 | Director's details changed for Mr Fred Done on 10 March 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Fred Done on 10 March 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Peter Eric Done on 10 March 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Peter Eric Done on 10 March 2011 (2 pages) |
24 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Darryl Mark Lee on 1 February 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Darryl Mark Lee on 1 February 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Darryl Mark Lee on 1 February 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages) |
14 January 2011 | Registered office address changed from 1 Pennyblack Court 21a Barton Road Worsley Manchester Greater Manchester M28 2PD on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from 1 Pennyblack Court 21a Barton Road Worsley Manchester Greater Manchester M28 2PD on 14 January 2011 (1 page) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
10 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
30 May 2007 | Return made up to 09/03/07; full list of members (8 pages) |
30 May 2007 | Return made up to 09/03/07; full list of members (8 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
3 May 2006 | Particulars of mortgage/charge (11 pages) |
3 May 2006 | Particulars of mortgage/charge (11 pages) |
20 April 2006 | New director appointed (4 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (4 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 3 marlborough road lancing west sussex BN15 8UF (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 3 marlborough road lancing west sussex BN15 8UF (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New secretary appointed;new director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Incorporation (9 pages) |
9 March 2006 | Incorporation (9 pages) |