Penkett Court Limited WALLASEY


Founded in 1972, Penkett Court, classified under reg no. 01057978 is an active company. Currently registered at 74 Penkett Road CH45 7QW, Wallasey the company has been in the business for fifty two years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

The firm has one director. David W., appointed on 26 June 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Penkett Court Limited Address / Contact

Office Address 74 Penkett Road
Town Wallasey
Post code CH45 7QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01057978
Date of Incorporation Tue, 13th Jun 1972
Industry Residents property management
End of financial Year 31st May
Company age 52 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

David W.

Position: Director

Appointed: 26 June 2019

Andrew L.

Position: Secretary

Resigned: 26 October 1994

Susan C.

Position: Director

Appointed: 26 June 2019

Resigned: 07 June 2023

Christine S.

Position: Director

Appointed: 26 June 2019

Resigned: 24 October 2023

Gillian E.

Position: Director

Appointed: 30 May 2015

Resigned: 26 June 2019

Ruth W.

Position: Director

Appointed: 28 March 2015

Resigned: 26 July 2019

Gillian B.

Position: Director

Appointed: 28 March 2015

Resigned: 26 June 2019

Audrey G.

Position: Director

Appointed: 27 March 2007

Resigned: 26 July 2019

Vera M.

Position: Director

Appointed: 27 March 2007

Resigned: 25 July 2019

Joan E.

Position: Director

Appointed: 03 March 2006

Resigned: 19 March 2008

Joan H.

Position: Director

Appointed: 03 March 2006

Resigned: 30 May 2015

Jean H.

Position: Director

Appointed: 30 March 2000

Resigned: 31 March 2004

Audrey G.

Position: Director

Appointed: 17 March 1998

Resigned: 03 March 2006

Ceridwen J.

Position: Secretary

Appointed: 17 March 1997

Resigned: 26 June 2019

Leslie H.

Position: Director

Appointed: 13 January 1997

Resigned: 30 March 2000

Ceridwen J.

Position: Director

Appointed: 13 January 1997

Resigned: 26 October 2023

John K.

Position: Director

Appointed: 11 December 1995

Resigned: 26 July 2019

Barbara M.

Position: Secretary

Appointed: 11 December 1995

Resigned: 17 March 1997

Barbara M.

Position: Director

Appointed: 11 December 1995

Resigned: 17 March 1997

Sherlock Homes (uk) Limited

Position: Corporate Secretary

Appointed: 26 October 1994

Resigned: 30 August 1996

Allen T.

Position: Director

Appointed: 19 October 1992

Resigned: 26 October 1994

Barbara W.

Position: Director

Appointed: 19 October 1992

Resigned: 26 October 1994

Valerie S.

Position: Director

Appointed: 02 August 1991

Resigned: 26 October 1994

Mavis T.

Position: Director

Appointed: 02 August 1991

Resigned: 21 June 1992

Bernard W.

Position: Director

Appointed: 02 August 1991

Resigned: 26 October 1994

Joan E.

Position: Director

Appointed: 02 August 1991

Resigned: 11 December 1995

Margaret G.

Position: Director

Appointed: 02 August 1991

Resigned: 26 October 1994

Andrew L.

Position: Director

Appointed: 02 August 1991

Resigned: 11 December 1995

Olwen E.

Position: Director

Appointed: 02 August 1991

Resigned: 12 March 1998

Fred R.

Position: Director

Appointed: 02 August 1991

Resigned: 21 May 1992

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Ceri J. This PSC has significiant influence or control over this company,.

Ceri J.

Notified on 6 April 2016
Ceased on 23 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth14 58514 585     
Balance Sheet
Current Assets5 3884 6476 6177 3345 8526 5327 634
Net Assets Liabilities 14 58514 58514 58514 58514 58514 585
Cash Bank In Hand5 2984 557     
Debtors9090     
Net Assets Liabilities Including Pension Asset Liability14 58514 585     
Reserves/Capital
Called Up Share Capital185185     
Shareholder Funds14 58514 585     
Other
Creditors 5 2127 1827 8996 4177 0978 199
Fixed Assets15 15015 15015 15015 15015 15015 15015 150
Net Current Assets Liabilities-565-565565565565565565
Total Assets Less Current Liabilities14 58514 58514 58514 58514 58514 58514 585
Creditors Due Within One Year5 9535 212     
Other Aggregate Reserves14 40014 400     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
Free Download (3 pages)

Company search