Check the

PENNANT SHOP EQUIPMENT LIMITED

Company
PENNANT SHOP EQUIPMENT LIMITED (01497858)

PENNANT SHOP EQUIPMENT

Phone: +44 (0)1691 670 191
A⁺ rating

ABOUT PENNANT SHOP EQUIPMENT LIMITED

As specialist acrylic fabricators, Pennant Shop Equipment have been supplying major high street retailers, department stores, independent retailers and shop fitters for 30 years.

All products manufactured by Pennant are produced in the UK from materials sourced in the UK and mainland Europe. Our management systems check and monitor the production process ensuring the products meet your specification. Our stringent quality control measures are in place throughout all stages of manufacture.

Pennant shop Equipment Ltd - Specialist Acrylic Fabricators

We can make your window and instore displays stand out from all the rest! From basic trays and boxes for simple displays to intricate, personalized laser cut shapes or illuminated signs, we can meet your merchandising needs. Visit our on-line shop to see our exciting range of standard products or click on our Bespoke Products portfolio to see what else we’ve been working on.

As specialist acrylic fabricators, Pennant shop Equipment have been supplying major high street retailers, department stores, museums, restaurants and shop fitters for over 35 years.

Company Registered in England & Wales No. 149 7858

KEY FINANCES

Year
2016
Assets
£938.9k ▲ £43.41k (4.85 %)
Cash
£96.27k ▼ £-59.95k (-38.38 %)
Liabilities
£17.18k ▼ £-41.48k (-70.71 %)
Net Worth
£921.72k ▲ £84.89k (10.14 %)

REGISTRATION INFO

Company name
PENNANT SHOP EQUIPMENT LIMITED
Company number
01497858
VAT
GB880185904
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 May 1980
Age - 44 years
Home Country
United Kingdom

CONTACTS

Website
www.pennant.co.uk
Phones
01691 670 191
+44 (0)1691 670 191
Registered Address
LYGON HOUSE,
50 LONDON ROAD,
BROMLEY,
KENT,
BR1 3RA

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Jun 2016
Accounts for a small company made up to 31 December 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 100

CHARGES

30 November 2006
Status
Outstanding
Delivered
2 December 2006
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

22 February 1994
Status
Outstanding
Delivered
25 February 1994
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

30 January 1987
Status
Satisfied on 20 May 1994
Delivered
5 February 1987
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PENNANT SHOP EQUIPMENT LIMITED DIRECTORS

Paul Garry

  Acting
Appointed
30 November 2006
Role
Secretary
Address
1 Victoria Parade, Roft Street, Oswestry, Shropshire, SY11 2ES
Name
GARRY, Paul

Lee Alexander Brooks

  Acting PSC
Appointed
30 November 2006
Occupation
Sales Director
Role
Director
Age
59
Nationality
British
Address
54 Hathersage Drive, Shirebrook Park, Glossop, Derbyshire, SK13 8RG
Country Of Residence
United Kingdom
Name
BROOKS, Lee Alexander
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Paul Garry

  Acting PSC
Appointed
30 November 2006
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
1 Victoria Parade, Roft Street, Oswestry, Shropshire, SY11 2ES
Name
GARRY, Paul
Notified On
6 April 2016
Country Registered
Not Specified/Other
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Incorporated In England And Wales

Carol Heather Sturley

  Resigned
Resigned
30 November 2006
Role
Secretary
Address
Hordley Cottage, Lower Frankton, Oswestry, Salop, SY11 4PB
Name
STURLEY, Carol Heather

Helen Claire Plestis

  Resigned
Appointed
02 April 1998
Resigned
30 November 2006
Occupation
Housewife
Role
Director
Age
51
Nationality
British
Address
63 Felsham Road, Putney, London, SW15 1AZ
Name
PLESTIS, Helen Claire

Carol Heather Sturley

  Resigned
Resigned
30 November 2006
Occupation
Administrator
Role
Director
Age
74
Nationality
British
Address
Hordley Cottage, Lower Frankton, Oswestry, Salop, SY11 4PB
Name
STURLEY, Carol Heather

Daniel Alan Sturley

  Resigned
Appointed
17 October 1998
Resigned
30 November 2006
Occupation
Video Editor
Role
Director
Age
56
Nationality
British
Address
25 Hope Street, Halesowen, West Midlands, B62 8LU
Name
STURLEY, Daniel Alan

Roger Alan Sturley

  Resigned
Resigned
30 November 2006
Occupation
Engineer
Role
Director
Age
76
Nationality
British
Address
Hordley Cottage, Lower Frankton, Oswestry, Shropshire, SY11 4PB
Name
STURLEY, Roger Alan

REVIEWS


Check The Company
Excellent according to the company’s financial health.