Pennistone Holdings Limited, Stoke-on-trent

Pennistone Holdings Limited is a private limited company. Once, it was named Pennistone Property Holdings Limited (changed on 2015-02-04). Registered at Moore First Floor Suite 4 Alexander House, Waters Edge Business Park Campbell Road, Stoke-On-Trent ST4 4DB, this 20 years old business was incorporated on 2003-10-01 and is classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990).
2 directors can be found in this enterprise: Denis M. (appointed on 18 November 2003), Erin M. (appointed on 18 November 2003). When it comes to the secretaries (1 in total), we can name: Erin M. (appointed on 18 November 2003).
About
Name: Pennistone Holdings Limited
Number: 04918441
Incorporation date: 2003-10-01
End of financial year: 31 October
 
Address: Moore First Floor Suite 4 Alexander House
Waters Edge Business Park Campbell Road
Stoke-on-trent
ST4 4DB
SIC code: 82990 - Other business support service activities not elsewhere classified
Company staff
People with significant control
Dennis M.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts 2011-10-31 2012-10-31 2013-10-31 2014-10-31 2015-10-31 2016-10-31 2017-10-31 2018-10-31 2019-10-31 2020-10-31
Current Assets 1,126,475 1,085,207 184,253 32,162 - - - - - -
Fixed Assets - 19 285,220 389,473 389,473 285,220 285,220 285,220 285,220 -
Number Shares Allotted - 1 100 100 100 100 - - - -
Shareholder Funds 862,996 820,941 366,682 334,258 305,798 510,185 - - - -
Tangible Fixed Assets 636 19 - 104,253 104,253 - - - - -
Total Assets Less Current Liabilities 1,117,695 1,073,440 159,060 376,758 305,798 510,185 527,966 489,033 479,263 135,198

The target date for Pennistone Holdings Limited confirmation statement filing is 2022-10-15. The last confirmation statement was filed on 2021-10-01. The date for a subsequent annual accounts filing is 31 July 2022. Last accounts filing was submitted for the time up until 31 October 2020.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New registered office address Moore First Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB. Change occurred on 2022-04-14. Company's previous address: 116 Duke Street Liverpool Merseyside L1 5JW.
filed on: 14th, April 2022 | address
Free Download (2 pages)