Penbale Limited IPSWICH


Penbale started in year 1994 as Private Limited Company with registration number 02956729. The Penbale company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Ipswich at 89 High Street. Postal code: IP7 5EA.

The company has 3 directors, namely Samuel K., Thomas K. and David K.. Of them, David K. has been with the company the longest, being appointed on 9 September 1994 and Samuel K. and Thomas K. have been with the company for the least time - from 1 December 2023. 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.

Penbale Limited Address / Contact

Office Address 89 High Street
Office Address2 Hadleigh
Town Ipswich
Post code IP7 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02956729
Date of Incorporation Tue, 9th Aug 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Samuel K.

Position: Director

Appointed: 01 December 2023

Thomas K.

Position: Director

Appointed: 01 December 2023

David K.

Position: Director

Appointed: 09 September 1994

Elizabeth K.

Position: Secretary

Appointed: 01 October 1994

Resigned: 06 September 2023

Elizabeth K.

Position: Director

Appointed: 09 September 1994

Resigned: 06 September 2023

Jeffrey D.

Position: Director

Appointed: 09 September 1994

Resigned: 10 August 1996

Jeffrey D.

Position: Secretary

Appointed: 09 September 1994

Resigned: 01 October 1994

Nicola K.

Position: Director

Appointed: 09 September 1994

Resigned: 01 October 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 1994

Resigned: 09 September 1994

London Law Services Limited

Position: Nominee Director

Appointed: 09 August 1994

Resigned: 09 September 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is David K. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

David K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth4 581 5724 705 0174 798 4385 217 3605 392 303      
Balance Sheet
Cash Bank In Hand952 7121 180 4361 259 2301 313 3221 279 398      
Current Assets1 594 7111 817 2341 896 0372 648 1122 539 3061 883 3181 207 9531 373 493797 408544 321452 869
Debtors412 540407 339407 3481 105 3311 030 449      
Stocks Inventory229 459229 459229 459229 459229 459      
Tangible Fixed Assets2 748 6952 702 3152 811 9432 551 2922 795 109      
Net Assets Liabilities        5 070 0675 205 4115 258 665
Reserves/Capital
Called Up Share Capital53 89053 89053 89053 89053 890      
Profit Loss Account Reserve3 345 3963 488 7973 597 1764 178 4494 372 892      
Shareholder Funds4 581 5724 705 0174 798 4385 217 3605 392 303      
Other
Amount Specific Advance Or Credit Directors   196 122185 621246 809231 834214 538173 62689 14770 915
Amount Specific Advance Or Credit Made In Period Directors     207 274     
Amount Specific Advance Or Credit Repaid In Period Directors    10 501146 08614 97517 29640 91284 47918 232
Average Number Employees During Period     222222
Capital Redemption Reserve7 3487 3487 3487 3487 348      
Creditors    45 05455 80863 105107 803108 643314 250214 666
Creditors Due Within One Year40 21242 74637 75660 42245 054      
Fixed Assets3 027 0732 930 5292 940 1572 629 6702 898 0512 752 9923 471 6583 516 4604 381 3025 183 4465 213 156
Investments Fixed Assets278 378228 214128 21478 378102 942      
Net Current Assets Liabilities1 554 4991 774 4881 858 2812 587 6902 494 2521 827 5101 144 8481 265 690688 765336 215260 175
Number Shares Allotted 53 89053 89053 89053 890      
Par Value Share 1111      
Revaluation Reserve1 174 9381 154 9821 140 024977 673958 173      
Share Capital Allotted Called Up Paid53 89053 89053 89053 89053 890      
Tangible Fixed Assets Cost Or Valuation2 936 2182 879 9593 005 6122 754 8503 004 810      
Tangible Fixed Assets Depreciation187 523177 644193 669203 558209 701      
Total Assets Less Current Liabilities4 581 5724 705 0174 798 4385 217 3605 392 3034 580 5024 616 5064 782 1505 070 0675 519 6615 473 331

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 27th, June 2023
Free Download (5 pages)

Company search

Advertisements