Penguin Collectors Society OXFORD


Penguin Collectors Society started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04261702. The Penguin Collectors Society company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Oxford at 29 East Street. Postal code: OX2 0AU.

At the moment there are 6 directors in the the company, namely John B., Patrick M. and Ann D. and others. In addition one secretary - Patrick M. - is with the firm. At the moment 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.

Penguin Collectors Society Address / Contact

Office Address 29 East Street
Town Oxford
Post code OX2 0AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04261702
Date of Incorporation Mon, 30th Jul 2001
Industry Cultural education
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

John B.

Position: Director

Appointed: 16 March 2022

Patrick M.

Position: Secretary

Appointed: 02 August 2020

Patrick M.

Position: Director

Appointed: 27 July 2020

Ann D.

Position: Director

Appointed: 01 July 2020

Caroline M.

Position: Director

Appointed: 20 September 2014

James M.

Position: Director

Appointed: 06 January 2006

Timothy G.

Position: Director

Appointed: 30 July 2001

Neal H.

Position: Director

Appointed: 04 June 2020

Resigned: 05 October 2021

Victoria L.

Position: Secretary

Appointed: 15 November 2018

Resigned: 13 July 2019

Victoria L.

Position: Director

Appointed: 06 June 2018

Resigned: 13 July 2019

Hannah L.

Position: Director

Appointed: 20 September 2014

Resigned: 03 August 2023

Jeffery L.

Position: Director

Appointed: 12 June 2012

Resigned: 23 March 2024

David F.

Position: Director

Appointed: 10 October 2009

Resigned: 18 April 2013

James R.

Position: Director

Appointed: 06 January 2006

Resigned: 11 June 2020

Joe P.

Position: Director

Appointed: 21 April 2002

Resigned: 21 January 2005

James R.

Position: Director

Appointed: 21 April 2002

Resigned: 17 September 2009

Martin Y.

Position: Director

Appointed: 21 April 2002

Resigned: 01 November 2011

William F.

Position: Director

Appointed: 30 July 2001

Resigned: 28 November 2020

Stephen H.

Position: Director

Appointed: 30 July 2001

Resigned: 10 March 2015

Russell E.

Position: Director

Appointed: 30 July 2001

Resigned: 22 July 2005

Joanna L.

Position: Director

Appointed: 30 July 2001

Resigned: 14 September 2019

C & M Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2001

Resigned: 30 July 2001

Virginia P.

Position: Director

Appointed: 30 July 2001

Resigned: 07 April 2002

William F.

Position: Secretary

Appointed: 30 July 2001

Resigned: 15 November 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302021-12-312022-12-31
Net Worth18 92918 68718 47321 74820 101      
Balance Sheet
Current Assets26 81729 02529 98933 53830 42136 55539 24140 73141 96435 86242 673
Net Assets Liabilities    20 10125 13526 19120 18126 89430 35038 341
Cash Bank In Hand4 5189 72510 96814 444       
Debtors2993002194       
Net Assets Liabilities Including Pension Asset Liability18 92918 68718 47321 74820 101      
Reserves/Capital
Profit Loss Account Reserve18 92918 68718 47321 748       
Shareholder Funds18 92918 68718 47321 74820 101      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     10 92013 05020 55015 070  
Creditors    10 32011 420  15 0705 5124 332
Net Current Assets Liabilities26 79228 99029 88933 34120 10125 13539 24140 73141 96430 35038 341
Provisions For Liabilities Balance Sheet Subtotal     500     
Total Assets Less Current Liabilities26 79228 99029 88933 34120 10125 13539 24140 73126 89430 35038 341
Accruals Deferred Income5 3137 7038 81611 593       
Creditors Due Within One Year253510019710 320      
Current Asset Investments22 00019 00019 00019 000       
Provisions For Liabilities Charges2 5502 6002 600        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 26th, September 2023
Free Download (3 pages)

Company search