Chris Penketh Associates Limited

General information

Name:

Chris Penketh Associates Ltd

Office Address:

Smeaton Manor Stables Great Smeaton DL6 2NF Northallerton

Number: 02876725

Incorporation date: 1993-12-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1993 signifies the launching of Chris Penketh Associates Limited, the company located at Smeaton Manor Stables, Great Smeaton in Northallerton. This means it's been thirty one years Chris Penketh Associates has prospered in the United Kingdom, as the company was registered on Wed, 1st Dec 1993. The firm Companies House Registration Number is 02876725 and the company zip code is DL6 2NF. The firm present name is Chris Penketh Associates Limited. This company's previous customers may know this firm also as Sanderson Chemical Consultants (training), which was used up till Thu, 2nd Sep 2004. This company's Standard Industrial Classification Code is 43290 and their NACE code stands for Other construction installation. Chris Penketh Associates Ltd released its account information for the financial period up to 2022-12-31. The latest confirmation statement was filed on 2022-12-01.

There is just one managing director at the moment managing the following firm, specifically Christopher P. who has been performing the director's obligations for thirty one years. That firm had been directed by Sharon P. till 2014. In addition another director, namely Sheila P. gave up the position on Sun, 15th Jun 2008.

  • Previous company's names
  • Chris Penketh Associates Limited 2004-09-02
  • Sanderson Chemical Consultants (training) Limited 1993-12-01

Financial data based on annual reports

Company staff

Christopher P.

Role: Director

Appointed: 01 December 1994

Latest update: 7 March 2024

People with significant control

Christopher P. is the individual who has control over this firm, owns over 3/4 of company shares.

Christopher P.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 September 2014
Annual Accounts 26 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st December 2018 (AA)
filed on: 30th, September 2019
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Baines Jewitt Barrington House 41-45 Yarm Lane

Post code:

TE18 3EA

City / Town:

Stockton-on-tees

HQ address,
2014

Address:

Baines Jewitt Barrington House 41-45 Yarm Lane

Post code:

TE18 3EA

City / Town:

Stockton-on-tees

Accountant/Auditor,
2014 - 2015

Name:

Grier & Co Accountants Limited

Address:

35 Priestgate

Post code:

DL1 1NG

City / Town:

Darlington

Accountant/Auditor,
2013

Name:

Grier Accountants Limited

Address:

3 Picktree Lane

Post code:

DH3 3SS

City / Town:

Chester Le Street

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
30
Company Age

Similar companies nearby

Closest companies