General information

Name:

Penipride I.e. Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 04368300

Incorporation date: 2002-02-06

End of financial year: 31 May

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Penipride I.e. Limited has been prospering on the market for at least 22 years. Started with Companies House Reg No. 04368300 in the year 2002, the firm is registered at Leonard Curtis House Elms Square Bury New Road, Greater Manchester M45 7TA. This company's Standard Industrial Classification Code is 14132, that means Manufacture of other women's outerwear. Penipride I.e. Ltd filed its account information for the financial year up to Mon, 31st May 2021. The most recent annual confirmation statement was released on Mon, 30th Jan 2023.

Financial data based on annual reports

Company staff

Deena P.

Role: Secretary

Appointed: 24 December 2009

Latest update: 23 December 2023

Deepak P.

Role: Director

Appointed: 11 February 2002

Latest update: 23 December 2023

People with significant control

Deepak P.
Notified on 24 January 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 May 2021
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 30 August 2013
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 6 October 2014
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: 2023/04/21. New Address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Previous address: 4th Floor Broadstone House Broadstone Road Reddish Stockport Cheshire SK5 7PN (AD01)
filed on: 21st, April 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 14132 : Manufacture of other women's outerwear
22
Company Age

Closest Companies - by postcode