Company NamePennmen Ltd
DirectorKenneth Paul Seymour
Company StatusActive
Company Number04239817
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameDr Kenneth Paul Seymour
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(4 days after company formation)
Appointment Duration22 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 777 No 8
Shepherd Market
London
W1J 7JY
Director NamePaul Bailey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(4 days after company formation)
Appointment Duration4 years (resigned 30 June 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWest Well
Crowbrook Road
Askett
Buckinghamshire
HP27 9LR
Director NameMichael Leonard Page
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2004)
RoleCommercial Manager
Correspondence Address30 The Queens Drive
Rickmansworth
Hertfordshire
WD3 2LT
Secretary NameDr Kenneth Paul Seymour
NationalityBritish
StatusResigned
Appointed26 June 2001(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOrchard House
Station Road, Loxwood
Billingshurst
West Sussex
RH14 0SN
Secretary NameGerladine Mary Page
NationalityBritish
StatusResigned
Appointed31 March 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2008)
RoleAdmin Manager
Correspondence Address30 The Queens Drive
Mill End
Rickmansworth
Hertfordshire
WD3 8LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.pennmen.com

Location

Registered AddressSuite 777 No 8
Shepherd Market
London
W1J 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£820,581
Cash£370
Current Liabilities£836,151

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

13 February 2024Micro company accounts made up to 30 June 2023 (5 pages)
21 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
21 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
14 October 2021Micro company accounts made up to 30 June 2021 (4 pages)
19 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
23 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
28 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 30 June 2019 (4 pages)
15 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 30 June 2018 (4 pages)
16 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 July 2017Notification of Kenneth Paul Seymour as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Kenneth Paul Seymour as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 93
(3 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 93
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 93
(3 pages)
21 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 93
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 93
(3 pages)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 93
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
7 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
28 October 2012Director's details changed for Dr Kenneth Paul Seymour on 1 June 2012 (2 pages)
28 October 2012Director's details changed for Dr Kenneth Paul Seymour on 1 June 2012 (2 pages)
28 October 2012Registered office address changed from 132-146 New Road Croxley Green Rickmansworth Hertfordshire WD3 3ER on 28 October 2012 (1 page)
28 October 2012Director's details changed for Dr Kenneth Paul Seymour on 1 June 2012 (2 pages)
28 October 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
28 October 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
28 October 2012Registered office address changed from 132-146 New Road Croxley Green Rickmansworth Hertfordshire WD3 3ER on 28 October 2012 (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
29 December 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
29 December 2010Total exemption full accounts made up to 30 June 2008 (10 pages)
29 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 30 June 2008 (10 pages)
17 October 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
17 October 2010Director's details changed for Dr Kenneth Paul Seymour on 22 June 2010 (2 pages)
17 October 2010Director's details changed for Dr Kenneth Paul Seymour on 22 June 2010 (2 pages)
17 October 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
16 October 2010Annual return made up to 22 June 2009 with a full list of shareholders (4 pages)
16 October 2010Annual return made up to 22 June 2009 with a full list of shareholders (4 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Compulsory strike-off action has been suspended (1 page)
21 January 2010Compulsory strike-off action has been suspended (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 May 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 January 2009Appointment terminated secretary geraldine page (1 page)
28 January 2009Appointment terminated secretary geraldine page (1 page)
14 July 2008Return made up to 22/06/08; full list of members (3 pages)
14 July 2008Return made up to 22/06/08; full list of members (3 pages)
21 October 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
21 October 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
3 July 2007Return made up to 22/06/07; full list of members (6 pages)
3 July 2007Return made up to 22/06/07; full list of members (6 pages)
1 June 2007Registered office changed on 01/06/07 from: cardinal point park road rickmansworth hertfordshire WD3 1RE (1 page)
1 June 2007Registered office changed on 01/06/07 from: cardinal point park road rickmansworth hertfordshire WD3 1RE (1 page)
1 August 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
16 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
16 September 2005Total exemption full accounts made up to 21 December 2004 (10 pages)
16 September 2005Total exemption full accounts made up to 21 December 2004 (10 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
30 June 2005Return made up to 22/06/05; full list of members (7 pages)
30 June 2005Return made up to 22/06/05; full list of members (7 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Accounting reference date shortened from 21/12/05 to 30/06/05 (1 page)
11 April 2005Registered office changed on 11/04/05 from: orchard house station road, loxwood billingshurst west sussex RH14 0SN (1 page)
11 April 2005Accounting reference date shortened from 21/12/05 to 30/06/05 (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: orchard house station road, loxwood billingshurst west sussex RH14 0SN (1 page)
29 July 2004Return made up to 22/06/04; full list of members (7 pages)
29 July 2004Return made up to 22/06/04; full list of members (7 pages)
9 July 2004Total exemption full accounts made up to 21 December 2003 (9 pages)
9 July 2004Total exemption full accounts made up to 21 December 2003 (9 pages)
4 June 2004Ad 25/05/04--------- £ si 3@1=3 £ ic 90/93 (2 pages)
4 June 2004Ad 25/05/04--------- £ si 3@1=3 £ ic 90/93 (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
1 July 2003Return made up to 22/06/03; full list of members (7 pages)
1 July 2003Return made up to 22/06/03; full list of members (7 pages)
9 April 2003Total exemption full accounts made up to 21 December 2002 (10 pages)
9 April 2003Total exemption full accounts made up to 21 December 2002 (10 pages)
18 July 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2002Accounting reference date extended from 30/06/02 to 21/12/02 (1 page)
1 June 2002Accounting reference date extended from 30/06/02 to 21/12/02 (1 page)
24 July 2001Ad 28/06/01--------- £ si 8@1=8 £ ic 1/9 (2 pages)
24 July 2001Ad 28/06/01--------- £ si 8@1=8 £ ic 1/9 (2 pages)
18 July 2001New secretary appointed;new director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New secretary appointed;new director appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
22 June 2001Incorporation (11 pages)
22 June 2001Incorporation (11 pages)