General information

Name:

Penmark Ltd

Office Address:

The Mills Canal Street Derby DE1 2RJ Derbyshire

Number: 03612664

Incorporation date: 1998-08-10

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company called Penmark was created on 1998/08/10 as a Private Limited Company. The enterprise's head office may be contacted at Derbyshire on The Mills Canal Street, Derby. When you want to get in touch with the business by mail, its area code is DE1 2RJ. The official registration number for Penmark Limited is 03612664. The enterprise's principal business activity number is 70229 and their NACE code stands for Management consultancy activities other than financial management. 2022/08/31 is the last time when account status updates were filed.

1 transaction have been registered in 2013 with a sum total of £825. In 2012 there was a similar number of transactions (exactly 3) that added up to £8,250. Cooperation with the Devon County Council council covered the following areas: Training Inc Travel Costs.

In order to be able to match the demands of its customers, this particular company is constantly being developed by a group of two directors who are Gayle Y. and Victor Y.. Their outstanding services have been of cardinal importance to this company since 2005. To support the directors in their duties, the company has been utilizing the expertise of Gayle Y. as a secretary since 2001.

Financial data based on annual reports

Company staff

Gayle Y.

Role: Director

Appointed: 25 August 2005

Latest update: 10 March 2024

Gayle Y.

Role: Secretary

Appointed: 31 August 2001

Latest update: 10 March 2024

Victor Y.

Role: Director

Appointed: 10 August 1998

Latest update: 10 March 2024

People with significant control

Executives who have control over the firm are as follows: Victor Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gayle Y. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Victor Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gayle Y.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 9 February 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 April 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 23 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 23 May 2013
Annual Accounts 16 April 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 16 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 1st, March 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Devon County Council 1 £ 825.00
2013-04-12 HIGHWAYS30510512 £ 825.00 Training Inc Travel Costs
2012 Devon County Council 3 £ 8 250.00
2012-07-17 HQ30525614 £ 4 950.00 Training Inc Travel Costs
2012-06-27 HQ30525506 £ 2 475.00 Training Inc Travel Costs
2012-08-29 HQ30525904 £ 825.00 Training Inc Travel Costs

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
25
Company Age

Similar companies nearby

Closest companies