Company NamePENN Contracting Limited
DirectorsPaul Naylor and Simon James Bayton
Company StatusActive
Company Number02749547
CategoryPrivate Limited Company
Incorporation Date22 September 1992(31 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Naylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed11 February 2002(9 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Director NameMr Simon James Bayton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(30 years after company formation)
Appointment Duration1 year, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address19 Grafton Road
Worcester Park
Surrey
KT4 7QQ
Director NameMr Paul John Errington
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(3 months, 4 weeks after company formation)
Appointment Duration18 years (resigned 01 February 2011)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazlemere Road
Penn
High Wycombe
Buckinghamshire
HP10 8AA
Director NameThomas Francis O`Donohue
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(3 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1994)
RoleBuilding Contractor
Correspondence Address31 Woodcote Avenue
Wallington
Surrey
SM6 0QU
Secretary NameGraham Joseph Spencer
NationalityBritish
StatusResigned
Appointed22 January 1993(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1994)
RoleAccountant
Correspondence Address15 Elwill Way
Park Langley
Beckenham
Kent
BR3 3AB
Director NameMr David Arthur Robert Barnes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(1 year, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 October 2011)
RoleConstruction Management
Country of ResidenceEngland
Correspondence Address2 Victoria Road
Twickenham
Middlesex
TW1 3HW
Secretary NamePamela Errington
NationalityBritish
StatusResigned
Appointed25 March 1994(1 year, 6 months after company formation)
Appointment Duration17 years (resigned 31 March 2011)
RoleSecretary
Correspondence Address1 Hazlemere Road
Penn
High Wycombe
Buckinghamshire
HP10 8AA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitepenncontracting.co.uk/
Email address[email protected]
Telephone020 85491189
Telephone regionLondon

Location

Registered AddressThe Dairy
Redhill Road
Cobham
KT11 1EF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill

Shareholders

10 at £1Mr Paul Naylor
100.00%
Ordinary

Financials

Year2014
Net Worth£194,591
Cash£201,189
Current Liabilities£240,288

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

15 February 2017Delivered on: 15 February 2017
Persons entitled: Just Cashflow PLC

Classification: A registered charge
Outstanding

Filing History

29 August 2023Registered office address changed from 19 Grafton Road Worcester Park Surrey KT4 7QQ England to The Dairy Redhill Road Cobham KT11 1EF on 29 August 2023 (1 page)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
28 September 2022Appointment of Mr Simon James Bayton as a director on 28 September 2022 (2 pages)
17 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
30 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
6 April 2021Registered office address changed from 48 Lingfield Avenue Kingston upon Thames KT1 2TN to 19 Grafton Road Worcester Park Surrey KT4 7QQ on 6 April 2021 (1 page)
5 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
15 January 2018Satisfaction of charge 027495470001 in full (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
15 February 2017Registration of charge 027495470001, created on 15 February 2017 (27 pages)
15 February 2017Registration of charge 027495470001, created on 15 February 2017 (27 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10
(3 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10
(3 pages)
20 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(3 pages)
20 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 10
(3 pages)
5 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 10
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 November 2012Registered office address changed from C/O Unit G,05, the Light Box 111 Power Road London W4 5PY United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from C/O Unit G,05, the Light Box 111 Power Road London W4 5PY United Kingdom on 20 November 2012 (1 page)
6 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2012Purchase of own shares. (3 pages)
15 June 2012Cancellation of shares. Statement of capital on 15 June 2012
  • GBP 10
(4 pages)
15 June 2012Cancellation of shares. Statement of capital on 15 June 2012
  • GBP 10
(4 pages)
15 June 2012Purchase of own shares. (3 pages)
7 November 2011Termination of appointment of David Barnes as a director (1 page)
7 November 2011Termination of appointment of David Barnes as a director (1 page)
8 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
8 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
5 May 2011Registered office address changed from 1 Hazlemere Road Penn Buckinghamshire HP10 8AA on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 1 Hazlemere Road Penn Buckinghamshire HP10 8AA on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 1 Hazlemere Road Penn Buckinghamshire HP10 8AA on 5 May 2011 (1 page)
4 May 2011Termination of appointment of Pamela Errington as a secretary (1 page)
4 May 2011Termination of appointment of Pamela Errington as a secretary (1 page)
24 March 2011Termination of appointment of Paul Errington as a director (1 page)
24 March 2011Termination of appointment of Paul Errington as a director (1 page)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Purchase of own shares. (3 pages)
4 March 2011Cancellation of shares. Statement of capital on 4 March 2011
  • GBP 64
(4 pages)
4 March 2011Purchase of own shares. (3 pages)
4 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 March 2011Cancellation of shares. Statement of capital on 4 March 2011
  • GBP 64
(4 pages)
4 March 2011Cancellation of shares. Statement of capital on 4 March 2011
  • GBP 64
(4 pages)
5 October 2010Director's details changed for Mr David Arthur Robert Barnes on 22 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Paul John Errington on 22 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Paul John Errington on 22 September 2010 (2 pages)
5 October 2010Director's details changed for Paul Naylor on 22 September 2010 (2 pages)
5 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Mr David Arthur Robert Barnes on 22 September 2010 (2 pages)
5 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Paul Naylor on 22 September 2010 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2008Return made up to 22/09/08; full list of members (4 pages)
14 October 2008Return made up to 22/09/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 October 2007Return made up to 22/09/07; no change of members (7 pages)
15 October 2007Return made up to 22/09/07; no change of members (7 pages)
25 October 2006Return made up to 22/09/06; full list of members (8 pages)
25 October 2006Return made up to 22/09/06; full list of members (8 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
30 November 2005Return made up to 22/09/05; full list of members (8 pages)
30 November 2005Return made up to 22/09/05; full list of members (8 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 October 2004Return made up to 22/09/04; full list of members (8 pages)
21 October 2004Return made up to 22/09/04; full list of members (8 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 September 2004Auditor's resignation (1 page)
30 September 2004Auditor's resignation (1 page)
10 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 September 2003Return made up to 22/09/03; full list of members (8 pages)
17 September 2003Return made up to 22/09/03; full list of members (8 pages)
29 November 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 29/11/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 29/11/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2002Ad 11/02/02--------- £ si 10@1=10 £ ic 208/218 (2 pages)
18 June 2002Ad 11/02/02--------- £ si 10@1=10 £ ic 208/218 (2 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
19 October 2001Return made up to 22/09/01; full list of members (6 pages)
19 October 2001Return made up to 22/09/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 October 2000Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
25 October 2000Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 November 1999Return made up to 22/09/99; no change of members
  • 363(287) ‐ Registered office changed on 11/11/99
(4 pages)
11 November 1999Return made up to 22/09/99; no change of members
  • 363(287) ‐ Registered office changed on 11/11/99
(4 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1998Return made up to 22/09/98; no change of members (4 pages)
27 October 1998Return made up to 22/09/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 October 1997Return made up to 22/09/97; full list of members (6 pages)
24 October 1997Return made up to 22/09/97; full list of members (6 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 October 1996Return made up to 22/09/96; no change of members (4 pages)
16 October 1996Return made up to 22/09/96; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
13 October 1995Return made up to 22/09/95; no change of members (4 pages)
13 October 1995Return made up to 22/09/95; no change of members (4 pages)
6 April 1994Director resigned;new director appointed (2 pages)
6 April 1994Ad 25/03/94--------- £ si 108@1=108 £ ic 100/208 (2 pages)
6 April 1994Director resigned;new director appointed (2 pages)
6 April 1994Ad 25/03/94--------- £ si 108@1=108 £ ic 100/208 (2 pages)
31 January 1993Ad 22/01/93--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 January 1993Ad 22/01/93--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1993Company name changed\certificate issued on 26/01/93 (2 pages)
26 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1993Company name changed\certificate issued on 26/01/93 (2 pages)
22 September 1992Incorporation (15 pages)
22 September 1992Incorporation (15 pages)