Check the

CALDWELL PENN LIMITED

Company
CALDWELL PENN LIMITED (03872209)

CALDWELL PENN

Phone: 01483 898 400
A⁺ rating

ABOUT CALDWELL PENN LIMITED

Caldwell Penn are a leading firm of chartered accountants in Surrey and cover all local areas around Guildford and Farnham including Bramley, Cranleigh, Godalming and Woking with an extensive range of accounting services geared toward both businesses and individuals. We are also conveniently situated with an easy commute to London and visit our London based clients on a regular basis.

We are accountants, tax advisers and registered auditors who seek to provide a high quality, professional service that you would expect from a top tier accountancy practice but in a friendly, accessible and affordable way

Whether a business start-up or a company audit, our accountants have the expertise to support businesses as they evolve.

KEY FINANCES

Year
2017
Assets
£334.99k ▼ £-43.24k (-11.43 %)
Cash
£0k ▼ £-1.85k (-100.00 %)
Liabilities
£327.35k ▲ £98.85k (43.26 %)
Net Worth
£7.63k ▼ £-142.08k (-94.90 %)

REGISTRATION INFO

Company name
CALDWELL PENN LIMITED
Company number
03872209
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Nov 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
caldwellpenn.com
Phones
01483 898 400
01252 856 977
Registered Address
1 THE BRAMLEY BUSINESS CENTRE,
BRAMLEY,
GUILDFORD,
SURREY,
GU5 0AZ

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

12 May 2017
Purchase of own shares.
11 May 2017
Resolutions RES15 ‐ Change company name resolution on 2017-04-24
11 May 2017
Change of name notice

See Also


Last update 2018

CALDWELL PENN LIMITED DIRECTORS

Mark John Martin

  Acting PSC
Appointed
05 November 1999
Occupation
Chartered Accountant
Role
Director
Age
57
Nationality
British
Address
Helm Crag 16 Grasmere Close, Merrow, Guildford, Surrey, GU1 2TG
Country Of Residence
United Kingdom
Name
MARTIN, Mark John
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Place Registered
England And Wales

Cheryl Welch

  Acting
Appointed
01 October 2016
Occupation
Practice Manager
Role
Director
Age
56
Nationality
British
Address
1 Bramley Business Centre, Station Road, Bramley, Surrey, United Kingdom, GU5 0AZ
Country Of Residence
United Kingdom
Name
WELCH, Cheryl

Michael Charles Vernon Dier

  Resigned
Appointed
05 November 1999
Resigned
30 April 2017
Role
Secretary
Nationality
British
Address
1 The Bramley Business Centre, Bramley, Guildford, Surrey, GU5 0AZ
Name
VERNON-DIER, Michael Charles

ASHCROFT CAMERON SECRETARIES LIMITED

  Resigned PSC
Appointed
05 November 1999
Resigned
05 November 1999
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Place Registered
England And Wales

ASHCROFT CAMERON NOMINEES LIMITED

  Resigned
Appointed
05 November 1999
Resigned
05 November 1999
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON NOMINEES LIMITED

Stuart Caldwell Dick Aca

  Resigned
Appointed
05 November 1999
Resigned
25 October 2001
Occupation
Chartered Accountant
Role
Director
Age
58
Nationality
British
Address
Millbank, Guildford Road, Shamley Green, Guildford, Surrey, GU5 0RT
Name
DICK ACA, Stuart Caldwell

Michael Charles Vernon Dier

  Resigned
Appointed
05 November 1999
Resigned
30 April 2017
Occupation
Certified Accountant
Role
Director
Age
57
Nationality
British
Address
1 The Bramley Business Centre, Bramley, Guildford, Surrey, GU5 0AZ
Country Of Residence
United Kingdom
Name
VERNON-DIER, Michael Charles

REVIEWS


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