CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PENSO CONSULTING LTD
Company
PENSO CONSULTING
Phone:
+44 (0)2476 217 760
B⁺
rating
KEY FINANCES
Year
2011
Assets
£2356.04k
▲ £866.08k (58.13 %)
Cash
£6.67k
▲ £5.62k (535.94 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£2356.04k
▲ £866.08k (58.13 %)
Download Balance Sheet for 2010-2011
REGISTRATION INFO
Check the company
UK
Warwick
Company name
PENSO CONSULTING LTD
Company number
03787877
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jun 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
www.penso.co.uk
Phones
+44 (0)2476 217 760
+44 (0)2476 217 769
02476 217 760
02476 217 769
Registered Address
2 WOODHAMS ROAD,
COVENTRY,
WEST MIDLANDS,
CV3 4FX
ECONOMIC ACTIVITIES
74100
specialised design activities
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
09 Dec 2016
Appointment of Mr Christopher James Buckenham as a director on 1 December 2016
09 Dec 2016
Appointment of Mrs Jenny Linda Roche as a director on 1 December 2016
09 Dec 2016
Termination of appointment of David Roche as a secretary on 1 December 2016
CHARGES
21 November 2016
Status
Outstanding
Delivered
30 November 2016
Persons entitled
Birmingham City Council
Description
By way of legal mortgage all the freehold and leasehold…
19 May 2014
Status
Outstanding
Delivered
28 May 2014
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…
7 March 2014
Status
Outstanding
Delivered
13 March 2014
Persons entitled
Lloyds Bank PLC
Description
L/H property known as 2 woodhams road coventry west…
28 February 2014
Status
Outstanding
Delivered
5 March 2014
Persons entitled
Lloyds Bank PLC
Description
Notification of addition to or amendment of charge…
28 February 2014
Status
Outstanding
Delivered
5 March 2014
Persons entitled
Lloyds Bank PLC
Description
Notification of addition to or amendment of charge…
27 February 2014
Status
Outstanding
Delivered
28 February 2014
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Notification of addition to or amendment of charge…
13 June 2013
Status
Satisfied on 11 March 2014
Delivered
21 June 2013
Persons entitled
Hsbc Bank PLC
Description
N/A. notification of addition to or amendment of charge.
13 June 2013
Status
Satisfied on 11 March 2014
Delivered
21 June 2013
Persons entitled
Hsbc Bank PLC
Description
N/A. notification of addition to or amendment of charge.
2 May 2013
Status
Satisfied on 11 March 2014
Delivered
7 May 2013
Persons entitled
Hsbc Bank PLC
Description
N/A. notification of addition to or amendment of charge.
19 December 2012
Status
Satisfied on 14 March 2014
Delivered
9 January 2013
Persons entitled
Birmingham City Council
Description
Fixed and floating charges over all property and assets of…
19 December 2012
Status
Satisfied on 11 March 2014
Delivered
3 January 2013
Persons entitled
Hsbc Bank PLC
Description
L/H property k/a 2 woodhams road, coventry t/no WK441529…
28 November 2012
Status
Satisfied on 11 March 2014
Delivered
30 November 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…
3 April 2012
Status
Satisfied on 11 March 2014
Delivered
20 April 2012
Persons entitled
Ultimate Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…
6 June 2006
Status
Satisfied on 12 November 2012
Delivered
8 June 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
24 February 2005
Status
Satisfied on 24 February 2010
Delivered
28 February 2005
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…
See Also
PENSIONS PLUS LIMITED
PENSNETT LIMITED
PENSO TECHNOLOGY LTD
PENSTOWE LEISURE LIMITED
PENSURE FINANCIAL MANAGEMENT LIMITED
PENTA (GB) LIMITED
Last update 2018
PENSO CONSULTING LTD DIRECTORS
Christopher James Buckenham
Acting
Appointed
01 December 2016
Role
Secretary
Address
2 Woodhams Road, Coventry, West Midlands, CV3 4FX
Name
BUCKENHAM, Christopher James
Christopher James Buckenham
Acting
Appointed
01 December 2016
Occupation
Finance Director
Role
Director
Age
54
Nationality
British
Address
2 Woodhams Road, Coventry, West Midlands, CV3 4FX
Country Of Residence
United Kingdom
Name
BUCKENHAM, Christopher James
Daniel Hurcombe
Acting
Appointed
11 June 2004
Occupation
Managing Director
Role
Director
Age
54
Nationality
British
Address
2 Woodhams Road, Coventry, West Midlands, United Kingdom, CV3 4FX
Country Of Residence
England
Name
HURCOMBE, Daniel
Sarah Kate Morton
Acting
Appointed
28 October 2015
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
2 Woodhams Road, Coventry, West Midlands, CV3 4FX
Country Of Residence
England
Name
MORTON, Sarah Kate
David Roche
Acting
Appointed
11 June 2004
Occupation
Technical Director
Role
Director
Age
52
Nationality
British
Address
2 Woodhams Road, Coventry, West Midlands, United Kingdom, CV3 4FX
Country Of Residence
England
Name
ROCHE, David
Jenny Linda Roche
Acting
Appointed
01 December 2016
Occupation
Ned
Role
Director
Age
47
Nationality
British
Address
2 Woodhams Road, Coventry, West Midlands, CV3 4FX
Country Of Residence
England
Name
ROCHE, Jenny Linda
Jevon Thurston Thorpe
Acting
Appointed
01 November 2013
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
2 Woodhams Road, Coventry, West Midlands, United Kingdom, CV3 4FX
Country Of Residence
England
Name
THURSTON-THORPE, Jevon
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned
Appointed
11 June 1999
Resigned
11 October 2000
Role
Nominee Secretary
Address
7 Devonshire Square, London, EC2M 4YH
Name
HAMMOND SUDDARDS SECRETARIES LIMITED
MORGAN COLE(NOMINEES)LIMITED
Resigned
Appointed
21 August 2000
Resigned
04 November 2003
Role
Secretary
Address
Buxton Court 3 West Way, Oxford, OX2 0SZ
Name
MORGAN COLE(NOMINEES)LIMITED
Mark Pilling
Resigned
Appointed
11 June 2004
Resigned
08 March 2006
Role
Secretary
Address
Flat 1, 66 Clarendon Avenue, Leamington Spa, Warwickshire, CV32 4SA
Name
PILLING, Mark
David Roche
Resigned
Appointed
30 March 2006
Resigned
01 December 2016
Occupation
Technical Director
Role
Secretary
Nationality
British
Address
2 Woodhams Road, Coventry, West Midlands, United Kingdom, CV3 4FX
Name
ROCHE, David
Claudia Triller
Resigned
Appointed
04 November 2003
Resigned
11 June 2004
Role
Secretary
Address
Unteranger 50, 85457 Woerth, Germany, 85457
Name
TRILLER, Claudia
Anton Eder
Resigned
Appointed
01 August 2000
Resigned
11 June 2004
Occupation
Director
Role
Director
Age
64
Nationality
German
Address
Englertshofen 10, Englertshofen, 82281, Germany
Name
EDER, Anton
Mark Pilling
Resigned
Appointed
11 June 2004
Resigned
08 March 2006
Occupation
Engineering Director
Role
Director
Age
53
Nationality
British
Address
Flat 1, 66 Clarendon Avenue, Leamington Spa, Warwickshire, CV32 4SA
Name
PILLING, Mark
Claudia Triller
Resigned
Appointed
11 June 1999
Resigned
11 June 2004
Occupation
Finance Manager
Role
Director
Age
59
Nationality
British
Address
Unteranger 50, 85457 Woerth, Germany, 85457
Name
TRILLER, Claudia
Andrew Paul Williams
Resigned
Appointed
11 June 1999
Resigned
11 June 2004
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
25 Sims Lane, Quedgeley, Gloucester, Gloucestershire, GL2 3NJ
Country Of Residence
England
Name
WILLIAMS, Andrew Paul
REVIEWS
Check The Company
Very good according to the company’s financial health.