Check the

PENLYON ELECTRICAL LIMITED

Company
PENLYON ELECTRICAL LIMITED (02789003)

PENLYON ELECTRICAL

Phone: 01213 594 047
A⁺ rating

KEY FINANCES

Year
2017
Assets
£131.26k
Cash
£4.89k
Liabilities
£62.84k
Net Worth
£68.42k

REGISTRATION INFO

Company name
PENLYON ELECTRICAL LIMITED
Company number
02789003
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Feb 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
penlyon.co.uk
Phones
01213 594 047
01213 594 048
Registered Address
UNIT 5 PREMIER TRADING ESTATE,
DARTMOUTH MIDDLEWAY,
BIRMINGHAM,
WEST MIDLANDS,
B7 4AT

ECONOMIC ACTIVITIES

46520
Wholesale of electronic and telecommunications equipment and parts

LAST EVENTS

22 Feb 2017
Confirmation statement made on 11 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 5,000

CHARGES

20 November 1993
Status
Outstanding
Delivered
6 December 1993
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

13 April 1993
Status
Satisfied on 11 January 1993
Delivered
13 April 1993
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PENLYON ELECTRICAL LIMITED DIRECTORS

Lucy Jane Simpson

  Acting
Role
Secretary
Address
13 Coniston Road, Kings Langley, Hertfordshire, WD4 8BT
Name
SIMPSON, Lucy Jane

Paul Steven Griffiths

  Acting
Appointed
01 August 2002
Occupation
Sales Person
Role
Director
Age
55
Nationality
British
Address
20 Hillview Road, Rubery, Birmingham, B45 9HH
Country Of Residence
England
Name
GRIFFITHS, Paul Steven

John Hugh Alexander Simpson

  Acting PSC
Appointed
19 March 1993
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
13 Coniston Road, Kings Langley, Hertfordshire, WD4 8BT
Country Of Residence
England
Name
SIMPSON, John Hugh Alexander
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Lucy Jane Simpson

  Resigned
Appointed
19 March 1993
Resigned
11 February 1994
Role
Secretary
Address
13 Coniston Road, Kings Langley, Hertfordshire, WD4 8BT
Name
SIMPSON, Lucy Jane

SEMKEN LIMITED

  Resigned
Appointed
11 February 1993
Resigned
18 February 1993
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
Name
SEMKEN LIMITED

Keith William Aldous

  Resigned
Appointed
01 April 1998
Resigned
01 August 2002
Occupation
Sales Manager
Role
Director
Age
72
Nationality
British
Address
13 Hitchin Lane, Clifton, Shefford, Bedfordshire, SG17 5RS
Name
ALDOUS, Keith William

Karl Austen Lyon

  Resigned
Appointed
19 March 1993
Resigned
15 August 1994
Occupation
Assistant Branch Manager
Role
Director
Age
55
Nationality
British
Address
The Elm Trinity Road, Piccadilly, Tamworth, Staffordshire, B78 2EN
Name
LYON, Karl Austen

John Mark Pennington

  Resigned
Appointed
01 April 1998
Resigned
28 February 2007
Occupation
General Manager
Role
Director
Age
77
Nationality
British
Address
9 Cryersoak Close, Shirley, Solihull, West Midlands, B90 4UW
Name
PENNINGTON, John Mark

John Mark Pennington

  Resigned
Appointed
19 March 1993
Resigned
22 November 1996
Occupation
Branch Manager
Role
Director
Age
77
Nationality
British
Address
8 Derby Drive, Chelmsley Wood, Birmingham, Warks, B37 5QR
Name
PENNINGTON, John Mark

LUFMER LIMITED

  Resigned
Appointed
11 February 1993
Resigned
18 February 1993
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
Name
LUFMER LIMITED

REVIEWS


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