General information

Name:

Pen-y-lon Ltd

Office Address:

473 Warrington Road Culcheth WA3 5QU Warrington

Number: 06021766

Incorporation date: 2006-12-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pen-y-lon started conducting its operations in 2006 as a Private Limited Company with reg. no. 06021766. The firm has been prospering for eighteen years and the present status is active. This firm's headquarters is registered in Warrington at 473 Warrington Road. Anyone could also locate this business by the post code : WA3 5QU. It has been already eight years that Pen-y-lon Limited is no longer featured under the business name Pen-y-lon (mold). The company's declared SIC number is 86900 which stands for Other human health activities. Pen-y-lon Ltd released its account information for the financial period up to 2022-03-31. The company's most recent annual confirmation statement was released on 2022-12-07.

This company has one managing director at the moment running this particular firm, specifically Julie W. who has been carrying out the director's obligations for eighteen years. For seven years Gregory S., had been functioning as a director for the following firm up until the resignation on 2013/03/31. In order to find professional help with legal documentation, this firm has been utilizing the skills of Julie W. as a secretary since the appointment on 2006/12/07.

  • Previous company's names
  • Pen-y-lon Limited 2016-11-29
  • Pen-y-lon (mold) Limited 2006-12-07

Financial data based on annual reports

Company staff

Julie W.

Role: Secretary

Appointed: 07 December 2006

Latest update: 12 April 2024

Julie W.

Role: Director

Appointed: 07 December 2006

Latest update: 12 April 2024

People with significant control

Julie W. is the individual who controls this firm, owns over 3/4 of company shares.

Julie W.
Notified on 7 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 October 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 27 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

56 Hamilton Street

Post code:

CH41 5HZ

City / Town:

Birkenhead

HQ address,
2013

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

HQ address,
2014

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

HQ address,
2015

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

HQ address,
2016

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Accountant/Auditor,
2016 - 2014

Name:

Mclintocks Limited

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Accountant/Auditor,
2012

Name:

Mclintocks Limited

Address:

Hamilton House 56 Hamilton Street

Post code:

CH41 5HZ

City / Town:

Birkenhead

Accountant/Auditor,
2013

Name:

Mclintocks Limited

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
17
Company Age

Closest Companies - by postcode