General information

Name:

Penfold Power Limited

Office Address:

Tower 12 18-22 Bridge Street M3 3BZ Spinningfields

Number: 06992641

Incorporation date: 2009-08-17

Dissolution date: 2018-10-27

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 marks the beginning of Penfold Power Ltd, the firm which was located at Tower 12, 18-22 Bridge Street in Spinningfields. The company was established on 2009-08-17. The company's Companies House Registration Number was 06992641 and the company zip code was M3 3BZ. This company had been in this business for approximately nine years up until 2018-10-27. Established as Pickgen, the firm used the business name up till 2009, the year it got changed to Penfold Power Ltd.

As suggested by this particular firm's executives list, there were five directors including: Steven H., Paul H. and Nicholas H..

Executives who had control over the firm were as follows: Nicholas H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Paul H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Penfold Power Ltd 2009-10-22
  • Pickgen Ltd 2009-08-17

Financial data based on annual reports

Company staff

Steven H.

Role: Director

Appointed: 30 October 2009

Latest update: 29 February 2024

Steven H.

Role: Secretary

Appointed: 21 October 2009

Latest update: 29 February 2024

Paul H.

Role: Director

Appointed: 21 October 2009

Latest update: 29 February 2024

Nicholas H.

Role: Director

Appointed: 17 August 2009

Latest update: 29 February 2024

People with significant control

Nicholas H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2017
Account last made up date 30 November 2015
Confirmation statement next due date 30 August 2017
Confirmation statement last made up date 16 August 2016
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 9 February 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 15 August 2016
Annual Accounts 24 June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 24 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, October 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Washington Parade The New Strand

Post code:

L20 1AA

City / Town:

Bootle

HQ address,
2014

Address:

Washington Parade The New Strand

Post code:

L20 1AA

City / Town:

Bootle

HQ address,
2015

Address:

Washington Parade The New Strand

Post code:

L20 1AA

City / Town:

Bootle

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
9
Company Age

Similar companies nearby

Closest companies