Penk Limited STAFFORD


Founded in 1965, Penk, classified under reg no. 00838436 is an active company. Currently registered at The Estate Office Stretton Hall ST19 9LQ, Stafford the company has been in the business for 59 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Oliver M., Camilla M. and Piers M. and others. In addition one secretary - Camilla M. - is with the firm. At present 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 Limited Address / Contact

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

Company Information / Profile

Registration Number 00838436
Date of Incorporation Mon, 22nd Feb 1965
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (124 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: 27 February 2014

Camilla M.

Position: Director

Appointed: 21 March 2011

Piers M.

Position: Director

Appointed: 26 July 1993

Joanna M.

Position: Director

Appointed: 10 December 1991

Alan M.

Position: Director

Resigned: 26 March 2017

Susan W.

Position: Secretary

Appointed: 16 March 2017

Resigned: 15 August 2019

Ian H.

Position: Secretary

Appointed: 06 February 2006

Resigned: 16 March 2017

Toby M.

Position: Director

Appointed: 06 April 2005

Resigned: 31 December 2010

Sheila H.

Position: Secretary

Appointed: 12 December 2003

Resigned: 06 February 2006

Margaret E.

Position: Secretary

Appointed: 27 October 1993

Resigned: 12 December 2003

Sophie R.

Position: Director

Appointed: 26 July 1993

Resigned: 15 June 2016

Phoebe N.

Position: Secretary

Appointed: 10 December 1991

Resigned: 27 October 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Oliver M. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Piers M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alan M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Oliver M.

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

Piers M.

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

Alan M.

Notified on 6 April 2016
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 Hand276 86494 8301 419 109635 653
Current Assets325 145152 0161 450 534658 564
Debtors48 28157 18631 42522 911
Net Assets Liabilities4 352 8354 453 32210 076 8359 769 850
Other Debtors34 11746 1996 7566 962
Property Plant Equipment21 85217 2587 6796 263
Other
Accrued Liabilities Deferred Income11 20811 98211 5485 051
Accumulated Depreciation Impairment Property Plant Equipment35 70840 30255 60657 253
Average Number Employees During Period8755
Balances Amounts Owed To Related Parties   3 312
Bank Borrowings Overdrafts  112 
Corporation Tax Payable7 203 777 084 
Creditors39 55639 795820 53961 961
Dividends Paid  3 6533 653
Fixed Assets4 342 1974 643 47110 369 45110 172 616
Increase From Depreciation Charge For Year Property Plant Equipment 4 594 2 121
Investment Property3 005 1803 098 5005 214 0005 214 000
Investment Property Fair Value Model3 005 1803 098 5005 214 000 
Investments Fixed Assets1 315 1651 527 7135 147 7724 952 353
Net Current Assets Liabilities285 589112 221629 995596 603
Other Creditors11 78723 92621 51433 573
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   474
Other Disposals Property Plant Equipment   496
Other Investments Other Than Loans1 315 1651 527 7135 147 7724 952 353
Other Taxation Social Security Payable3 4311 5573 77011 050
Prepayments Accrued Income  8 3605 451
Profit Loss  4 835 410-303 332
Property Plant Equipment Gross Cost57 560 63 28563 516
Provisions For Liabilities Balance Sheet Subtotal274 951302 370922 611999 369
Total Additions Including From Business Combinations Property Plant Equipment   727
Total Assets Less Current Liabilities4 627 7864 755 69210 999 44610 769 219
Trade Creditors Trade Payables4 7222 3306 51112 287
Trade Debtors Trade Receivables14 16410 98716 30910 498
Transfers To From Retained Earnings Increase Decrease In Equity  1 215 500689 507
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 93 320  
Number Shares Issued Fully Paid 5 535  
Other Taxation Payable1 205   
Par Value Share 5  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, November 2023
Free Download (11 pages)

Company search

Advertisements