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 FINANCE
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
-
Check the company
-
UK
-
Bromley
- Company name
- PENNANT SHOP EQUIPMENT LIMITED
- Company number
- 01497858
- VAT
- GB880185904
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 May 1980
Age - 45 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
- 60
- 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
- 53
- 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
- 52
- 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
- 75
- 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
- 57
- 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
- 77
- 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.