General information

Name:

Penn Uk Ltd

Office Address:

Perrymead Grange Road Edwalton NG12 4BT Nottingham

Number: 03294399

Incorporation date: 1996-12-19

Dissolution date: 2022-03-29

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was located in Nottingham with reg. no. 03294399. It was started in 1996. The headquarters of the company was located at Perrymead Grange Road Edwalton. The zip code for this address is NG12 4BT. The company was dissolved on 2022-03-29, which means it had been active for twenty six years. This firm has a history in business name changes. Up till now this firm had two different names. Up till 2008 this firm was run under the name of Monk Estates (gamble Street) and up to that point its official company name was Willoughby (114).

Within this specific business, all of director's tasks up till now have been executed by Linda J. and Christopher J.. When it comes to these two people, Linda J. had administered the business for the longest period of time, having been a vital part of the Management Board for 24 years.

  • Previous company's names
  • Penn Uk Limited 2008-10-30
  • Monk Estates (gamble Street) Limited 1998-05-05
  • Willoughby (114) Limited 1996-12-19

Financial data based on annual reports

Company staff

Linda J.

Role: Secretary

Appointed: 26 February 2009

Latest update: 27 December 2023

Linda J.

Role: Director

Appointed: 16 April 1998

Latest update: 27 December 2023

Christopher J.

Role: Director

Appointed: 16 April 1998

Latest update: 27 December 2023

People with significant control

Business Area Limited
Address: Perrymead Grange Road, Edwalton, Nottingham, NG12 4BT, England
Legal authority 2006 Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House Register Of Companies
Registration number 06248574
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 16 January 2022
Confirmation statement last made up date 02 January 2021
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 March 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2020 (AA)
filed on: 1st, July 2021
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 64922 : Activities of mortgage finance companies
25
Company Age

Similar companies nearby

Closest companies