Penygroes Holdings Limited

General information

Name:

Penygroes Holdings Ltd

Office Address:

Broad House 1 The Broadway AL9 5BG Old Hatfield

Number: 07925113

Incorporation date: 2012-01-26

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Penygroes Holdings Limited has been in this business for at least 12 years. Started with Companies House Reg No. 07925113 in 2012, it have office at Broad House, Old Hatfield AL9 5BG. This enterprise's registered with SIC code 70100 meaning Activities of head offices. Tue, 31st May 2022 is the last time the company accounts were filed.

There's just one director currently controlling this specific company, specifically Paul C. who has been doing the director's responsibilities for 12 years. That company had been overseen by Sean M. up until 2017. As a follow-up a different director, specifically Timothy V. resigned 11 years ago.

The companies with significant control over this firm are: Dorothea Pumped Hydro Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in St Asaph at High Street, LL17 0RD and was registered as a PSC under the reg no 10749341.

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 13 September 2016

Latest update: 12 February 2024

People with significant control

Dorothea Pumped Hydro Limited
Address: Church House High Street, St Asaph, LL17 0RD, United Kingdom
Legal authority Companies Act 2008
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10749341
Notified on 20 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul C.
Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James C.
Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 09 February 2024
Confirmation statement last made up date 26 January 2023
Annual Accounts 21 January 2014
Start Date For Period Covered By Report 2012-01-26
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 21 January 2014
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 31 January 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Fri, 26th Jan 2024 (CS01)
filed on: 26th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Flat 87 Granville Place Elm Park Road

Post code:

HA5 3NL

City / Town:

Pinner

HQ address,
2016

Address:

Flat 87 Granvile Place Elm Park Road

Post code:

HA5 3NL

City / Town:

Pinner

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Closest Companies - by postcode