Penk (holdings) Limited STAFFORD


Founded in 1965, Penk (holdings), classified under reg no. 00838435 is an active company. Currently registered at The Estate Office ST19 9LQ, Stafford the company has been in the business for 59 years. Its financial year was closed on 5th April and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Oliver M., Camila L. and Joanna M. and others. In addition one secretary - Camilla M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Penk (holdings) Limited Address / Contact

Office Address The Estate Office
Office Address2 Stretton Hall
Town Stafford
Post code ST19 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00838435
Date of Incorporation Mon, 22nd Feb 1965
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 59 years old
Account next due date Fri, 5th Jan 2024 (145 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Camilla M.

Position: Secretary

Appointed: 15 August 2019

Oliver M.

Position: Director

Appointed: 08 February 2018

Camila L.

Position: Director

Appointed: 06 February 2018

Joanna M.

Position: Director

Appointed: 01 April 2005

Piers M.

Position: Director

Appointed: 01 April 2005

Alan M.

Position: Director

Resigned: 21 May 2023

Susan W.

Position: Secretary

Appointed: 16 March 2017

Resigned: 15 August 2019

Ian H.

Position: Secretary

Appointed: 02 February 2006

Resigned: 16 March 2017

Joanna M.

Position: Secretary

Appointed: 01 April 2005

Resigned: 02 February 2006

Sheila H.

Position: Secretary

Appointed: 24 November 2003

Resigned: 05 April 2005

Margaret E.

Position: Secretary

Appointed: 20 March 2000

Resigned: 21 November 2003

Toby M.

Position: Director

Appointed: 31 January 1994

Resigned: 05 April 2005

Phoebe N.

Position: Secretary

Appointed: 08 October 1991

Resigned: 20 March 2000

Joanna M.

Position: Director

Appointed: 08 October 1991

Resigned: 06 April 2005

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Oliver M. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Piers M. This PSC and has 25-50% voting rights. The third one is Alan M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Oliver M.

Notified on 19 November 2020
Nature of control: 25-50% voting rights

Piers M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Alan M.

Notified on 6 April 2016
Ceased on 19 November 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand741109394230
Current Assets4 4252 43513 6143 506
Debtors3 6842 32613 2203 276
Net Assets Liabilities3 725 8003 708 3243 870 4733 906 772
Property Plant Equipment3922942 7771 856
Other
Accrued Liabilities Deferred Income  10 09710 545
Accumulated Depreciation Impairment Property Plant Equipment12 11312 21117 94418 865
Average Number Employees During Period4455
Balances Amounts Owed To Related Parties  5757
Bank Borrowings Overdrafts77 04593 79093 54837 677
Corporation Tax Payable   867
Creditors97 525116 704115 95484 295
Fixed Assets4 565 3924 565 2944 837 2774 836 356
Increase From Depreciation Charge For Year Property Plant Equipment 98 921
Investment Property4 565 0004 565 0004 834 5004 834 500
Investment Property Fair Value Model4 565 000 4 834 500 
Net Current Assets Liabilities-93 100-114 269-102 340-80 789
Number Shares Allotted  9 4259 425
Number Shares Issued Fully Paid  466466
Other Creditors1 3633 2425757
Prepayments Accrued Income  11 553420
Profit Loss  -381 75136 299
Property Plant Equipment Gross Cost12 505 20 721 
Provisions For Liabilities Balance Sheet Subtotal746 492742 701864 464848 795
Total Assets Less Current Liabilities4 472 2924 451 0254 734 9374 755 567
Trade Creditors Trade Payables12 32411 01412 25235 149
Trade Debtors Trade Receivables3 6842 3261 6672 856
Transfers To From Retained Earnings Increase Decrease In Equity  -475 5008 567
Accrued Liabilities6 7938 658  
Number Shares Issued But Not Fully Paid 9 325  
Par Value Share 0  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, November 2023
Free Download (10 pages)

Company search

Advertisements