Penn Fabrication Limited ST LEONARDS ON SEA


Penn Fabrication started in year 1974 as Private Limited Company with registration number 01161624. The Penn Fabrication company has been functioning successfully for 50 years now and its status is active. The firm's office is based in St Leonards On Sea at Philips House Ponswood Industrial Estate. Postal code: TN38 9BA.

The company has 2 directors, namely Philip S., Roger W.. Of them, Roger W. has been with the company the longest, being appointed on 11 January 1993 and Philip S. has been with the company for the least time - from 1 September 1997. 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.

Penn Fabrication Limited Address / Contact

Office Address Philips House Ponswood Industrial Estate
Office Address2 Drury Lane
Town St Leonards On Sea
Post code TN38 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01161624
Date of Incorporation Thu, 28th Feb 1974
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 50 years old
Account next due date Sat, 30th Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Philip S.

Position: Director

Appointed: 01 September 1997

Roger W.

Position: Director

Appointed: 11 January 1993

David B.

Position: Director

Resigned: 10 August 2017

Helen L.

Position: Secretary

Appointed: 27 November 2001

Resigned: 31 May 2011

Harry B.

Position: Director

Appointed: 26 September 2001

Resigned: 12 May 2006

Riad M.

Position: Director

Appointed: 13 October 1999

Resigned: 10 August 2017

Colin F.

Position: Director

Appointed: 30 July 1997

Resigned: 02 April 2012

Roger W.

Position: Secretary

Appointed: 31 October 1996

Resigned: 27 November 2001

Noel A.

Position: Director

Appointed: 28 June 1996

Resigned: 11 January 2007

Allan T.

Position: Director

Appointed: 28 June 1996

Resigned: 31 July 2003

Jean H.

Position: Director

Appointed: 11 January 1993

Resigned: 31 October 1996

Francis M.

Position: Director

Appointed: 11 January 1993

Resigned: 30 June 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Offerfair Limited from Washington, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Offerfair Limited

9-10 Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03839461
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, November 2023
Free Download (10 pages)

Company search

Advertisements