Check the

PENNINE WAY PRESERVES LIMITED

Company
PENNINE WAY PRESERVES LIMITED (05364849)

PENNINE WAY PRESERVES

Phone: 01524 752 501
A⁺ rating

KEY FINANCES

Year
2016
Assets
£149.87k ▲ £58.29k (63.66 %)
Cash
£62.91k ▲ £51.47k (449.90 %)
Liabilities
£57.02k ▼ £-53.3k (-48.31 %)
Net Worth
£92.85k ▼ £111.59k (-595.28 %)

REGISTRATION INFO

Company name
PENNINE WAY PRESERVES LIMITED
Company number
05364849
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Feb 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
penninewaypreserves.co.uk
Phones
01524 752 501
07900 087 778
Registered Address
SMITH GREEN DEPOT,
STONEY LANE,
ELLEL,
LA2 0PX

ECONOMIC ACTIVITIES

10890
Manufacture of other food products n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

28 Feb 2017
Micro company accounts made up to 30 April 2016
15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
18 Mar 2016
Micro company accounts made up to 30 April 2015

CHARGES

9 May 2015
Status
Outstanding
Delivered
15 May 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

25 April 2005
Status
Satisfied on 10 April 2015
Delivered
30 April 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PENNINE WAY PRESERVES LIMITED DIRECTORS

Samantha Jane Jennings

  Acting PSC
Appointed
02 April 2015
Role
Secretary
Address
Smith Green Depot, Stoney Lane, Ellel, LA2 0PX
Name
JENNINGS, Samantha Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

James Scott Jennings

  Acting PSC
Appointed
02 April 2015
Occupation
Chartered Accountant
Role
Director
Age
67
Nationality
British
Address
Smith Green Depot, Stoney Lane, Ellel, LA2 0PX
Country Of Residence
United Kingdom
Name
JENNINGS, James Scott
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Samantha Jane Jennings

  Acting
Appointed
02 April 2015
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Smith Green Depot, Stoney Lane, Ellel, LA2 0PX
Country Of Residence
United Kingdom
Name
JENNINGS, Samantha Jane

Margot Hilary Humphreys

  Resigned
Appointed
15 February 2005
Resigned
02 April 2015
Role
Secretary
Address
Inglewood, Cabus Nook Lane, Cabus, Preston, Lancashire, PR3 1AA
Name
HUMPHREYS, Margot Hilary

John Leslie Humphreys

  Resigned
Appointed
15 February 2005
Resigned
02 April 2015
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Inglewood, Cabus Nook Lane, Cabus, Preston, Lancashire, PR3 1AA
Name
HUMPHREYS, John Leslie

Margot Hilary Humphreys

  Resigned
Appointed
15 February 2005
Resigned
02 April 2015
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Inglewood, Cabus Nook Lane, Cabus, Preston, Lancashire, PR3 1AA
Country Of Residence
England
Name
HUMPHREYS, Margot Hilary

REVIEWS


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