Penn
High Wycombe
Bucks
HP10 8DG
Secretary Name | Christopher Frederick Broome |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Meadow Walk Penn High Wycombe Bucks HP10 8DG |
Director Name | Mr Brian George Charles Chaffin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 9 Longmead Road Hayes Middlesex UB3 2HA |
Director Name | Mr Kalman Istvan Fuzi |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Orchard Close Blackwater Camberley Surrey GU17 9EX |
Registered Address | The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
33 at £1 | Christopher Frederick Broome 50.00% Ordinary |
---|---|
33 at £1 | Kalman Istvan Fuzi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £341,856 |
Cash | £224,526 |
Current Liabilities | £302,739 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
15 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
18 December 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2023 (19 pages) |
10 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
21 December 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2022 (23 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 December 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2021 (21 pages) |
3 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
1 December 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2020 (24 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 February 2020 | Amended total exemption full accounts made up to 31 March 2019 (8 pages) |
16 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 December 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2019 (19 pages) |
22 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
8 January 2019 | Change of details for Mr Christopher Frederick Broom as a person with significant control on 8 January 2019 (2 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 January 2019 | Cessation of Kalman Istvan Fuzi as a person with significant control on 31 January 2018 (1 page) |
8 November 2018 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
8 March 2018 | Purchase of own shares. (3 pages) |
6 March 2018 | Termination of appointment of Kalman Istvan Fuzi as a director on 31 January 2018 (1 page) |
20 February 2018 | Statement of capital on 20 February 2018
|
12 February 2018 | Solvency Statement dated 31/01/18 (1 page) |
12 February 2018 | Resolutions
|
24 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 March 2016 | Register(s) moved to registered inspection location 17 Meadow Walk Tylers Green High Wycombe Buckinghamshire HP10 8DG (2 pages) |
11 March 2016 | Register inspection address has been changed from 17 Meadow Walk Tylers Green High Wycombe Buckinghamshire HP10 8DG United Kingdom to 17 Meadow Walk Tylers Green High Wycombe Buckinghamshire HP10 8DG (2 pages) |
11 March 2016 | Register(s) moved to registered inspection location 17 Meadow Walk Tylers Green High Wycombe Buckinghamshire HP10 8DG (2 pages) |
11 March 2016 | Register inspection address has been changed from 17 Meadow Walk Tylers Green High Wycombe Buckinghamshire HP10 8DG United Kingdom to 17 Meadow Walk Tylers Green High Wycombe Buckinghamshire HP10 8DG (2 pages) |
1 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Kalman Istvan Fuzi on 1 December 2014 (2 pages) |
1 February 2016 | Director's details changed for Kalman Istvan Fuzi on 1 December 2014 (2 pages) |
1 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 May 2014 | Director's details changed for Kalman Istvan Fuzi on 21 February 2014 (2 pages) |
27 May 2014 | Director's details changed for Kalman Istvan Fuzi on 21 February 2014 (2 pages) |
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 March 2012 | Register inspection address has been changed (1 page) |
9 March 2012 | Register inspection address has been changed (1 page) |
26 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Kalman Istvan Fuzi on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Christopher Frederick Broome on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Kalman Istvan Fuzi on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Christopher Frederick Broome on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Kalman Istvan Fuzi on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Christopher Frederick Broome on 1 October 2009 (2 pages) |
22 December 2009 | Statement of capital on 22 December 2009
|
22 December 2009 | Statement of capital on 22 December 2009
|
19 November 2009 | Resolutions
|
19 November 2009 | Resolutions
|
19 November 2009 | Solvency statement dated 01/10/09 (1 page) |
19 November 2009 | Solvency statement dated 01/10/09 (1 page) |
31 October 2009 | Termination of appointment of Brian Chaffin as a director (1 page) |
31 October 2009 | Termination of appointment of Brian Chaffin as a director (1 page) |
28 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Return made up to 03/01/08; no change of members (8 pages) |
25 January 2008 | Return made up to 03/01/08; no change of members (8 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Director's particulars changed (2 pages) |
20 March 2007 | Director's particulars changed (2 pages) |
7 February 2007 | Return made up to 03/01/07; full list of members
|
7 February 2007 | Return made up to 03/01/07; full list of members
|
1 March 2006 | Registered office changed on 01/03/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
1 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
1 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
3 January 2006 | Incorporation (13 pages) |
3 January 2006 | Incorporation (13 pages) |