ABOUT PENSO CONSULTING LTD
We are proud to be playing a small part in Britain’s re-emergence as a global manufacturing force, combining traditional values of design and engineering with a desire to develop new technologies for 21st century industry.
Could your company be next to benefit?
CAN WE HELP?
KEY FINANCE
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 %)
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
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.