Penkett Holdings (wallasey) Limited WALLASEY


Founded in 1970, Penkett Holdings (wallasey), classified under reg no. 00992597 is an active company. Currently registered at Sherlock House CH45 4JB, Wallasey the company has been in the business for fifty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Eric J., Margaret H.. Of them, Margaret H. has been with the company the longest, being appointed on 23 December 2005 and Eric J. has been with the company for the least time - from 18 January 2024. As of 28 March 2024, there were 10 ex directors - Gillian F., Diederik K. and others listed below. There were no ex secretaries.

Penkett Holdings (wallasey) Limited Address / Contact

Office Address Sherlock House
Office Address2 6 Manor Road
Town Wallasey
Post code CH45 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00992597
Date of Incorporation Fri, 23rd Oct 1970
Industry Residents property management
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Eric J.

Position: Director

Appointed: 18 January 2024

Margaret H.

Position: Director

Appointed: 23 December 2005

Sherlock Business Centre

Position: Corporate Secretary

Appointed: 23 June 2011

Resigned: 01 April 2012

Gillian F.

Position: Director

Appointed: 08 December 2004

Resigned: 22 December 2015

Diederik K.

Position: Director

Appointed: 08 December 2004

Resigned: 01 August 2020

Angela A.

Position: Director

Appointed: 30 May 2002

Resigned: 14 October 2003

Hazel B.

Position: Director

Appointed: 21 May 1997

Resigned: 28 July 1999

Norman E.

Position: Director

Appointed: 26 July 1994

Resigned: 05 August 1998

Alfred E.

Position: Director

Appointed: 17 June 1991

Resigned: 26 July 1994

Sylvia D.

Position: Director

Appointed: 17 June 1991

Resigned: 08 December 2004

Derek M.

Position: Director

Appointed: 17 June 1991

Resigned: 26 July 1994

Isabel O.

Position: Director

Appointed: 17 June 1991

Resigned: 11 September 2014

Kathleen W.

Position: Director

Appointed: 17 June 1991

Resigned: 09 April 2002

Sherlock Homes (uk) Limited

Position: Corporate Secretary

Appointed: 17 June 1991

Resigned: 21 June 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 955-430       
Balance Sheet
Cash Bank In Hand3 242993       
Cash Bank On Hand 9934 7437 1957 2607 93416 28314 7535 891
Current Assets3 2421 3575 1437 3458 9029 46517 88116 3288 250
Debtors 3644001501 6421 5311 5981 5752 359
Other Debtors 3644001501 6421 5311 5981 5752 359
Property Plant Equipment 11111111
Tangible Fixed Assets11       
Reserves/Capital
Called Up Share Capital3636       
Profit Loss Account Reserve2 919-466       
Shareholder Funds2 955-430       
Other
Creditors 1 788288596288288288288288
Creditors Due Within One Year2881 788       
Net Current Assets Liabilities2 954-4314 8556 7498 61412 17717 59316 0407 962
Number Shares Allotted 36       
Other Creditors 1 788288596288288288288288
Par Value Share 1       
Property Plant Equipment Gross Cost 1111111 
Share Capital Allotted Called Up Paid3636       
Tangible Fixed Assets Cost Or Valuation1        
Total Assets Less Current Liabilities2 955-4304 8566 7508 61512 17817 59416 0417 963
Fixed Assets    13 001   
Investments Fixed Assets     3 000   
Other Loans Classified Under Investments     3 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 3rd, March 2023
Free Download (6 pages)

Company search

Advertisements