Gw3l Penhow Ltd

General information

Name:

Gw3l Penhow Limited

Office Address:

20a High Street BA6 9DU Glastonbury

Number: 08563884

Incorporation date: 2013-06-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gw3l Penhow Ltd has been prospering in the United Kingdom for eleven years. Registered with number 08563884 in 2013, the firm have office at 20a High Street, Glastonbury BA6 9DU. This enterprise's declared SIC number is 41100 which means Development of building projects. 2022-04-30 is the last time when the accounts were filed.

As suggested by this particular company's executives data, for 9 years there have been two directors: Warrack M. and Olivia M..

The companies that control this firm are: Leoma Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glastonbury at High Street, BA6 9DU and was registered as a PSC under the registration number 09011959.

Financial data based on annual reports

Company staff

Warrack M.

Role: Director

Appointed: 02 February 2015

Latest update: 11 January 2024

Olivia M.

Role: Director

Appointed: 11 June 2013

Latest update: 11 January 2024

People with significant control

Leoma Holdings Ltd
Address: 20a High Street High Street, Glastonbury, BA6 9DU, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09011959
Notified on 11 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 11 June 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 6 February 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22 January 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates June 11, 2023 (CS01)
filed on: 8th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Similar companies nearby

Closest companies