Pennington Mews Limited LEIGH


Founded in 1974, Pennington Mews, classified under reg no. 01158824 is an active company. Currently registered at 8 Pennington Mews WN7 3TX, Leigh the company has been in the business for fifty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Cathy I., Simon I. and Elizabeth I.. In addition one secretary - Cathy I. - is with the firm. 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.

Pennington Mews Limited Address / Contact

Office Address 8 Pennington Mews
Office Address2 St Helens Road
Town Leigh
Post code WN7 3TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01158824
Date of Incorporation Thu, 31st Jan 1974
Industry Other accommodation
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Cathy I.

Position: Director

Appointed: 01 March 2015

Cathy I.

Position: Secretary

Appointed: 31 December 2013

Simon I.

Position: Director

Appointed: 09 April 2006

Elizabeth I.

Position: Director

Appointed: 21 March 1999

Linda B.

Position: Director

Appointed: 17 March 2020

Resigned: 03 April 2020

Eileen T.

Position: Director

Appointed: 03 March 2013

Resigned: 17 March 2020

Vincent U.

Position: Director

Appointed: 18 March 2007

Resigned: 31 March 2014

Simon I.

Position: Secretary

Appointed: 09 April 2006

Resigned: 31 December 2013

John W.

Position: Secretary

Appointed: 20 March 2005

Resigned: 09 April 2006

John W.

Position: Director

Appointed: 21 March 1999

Resigned: 09 April 2006

Barbara M.

Position: Director

Appointed: 01 February 1998

Resigned: 11 February 2013

Henry M.

Position: Director

Appointed: 19 March 1995

Resigned: 01 February 1998

Lynn C.

Position: Director

Appointed: 19 March 1995

Resigned: 21 March 1999

Frank J.

Position: Director

Appointed: 19 March 1995

Resigned: 18 March 2007

Johanna H.

Position: Director

Appointed: 20 May 1994

Resigned: 19 March 1995

Riad A.

Position: Director

Appointed: 20 May 1994

Resigned: 19 March 1995

Albert B.

Position: Director

Appointed: 01 January 1993

Resigned: 04 June 1994

Brian S.

Position: Director

Appointed: 30 January 1992

Resigned: 20 March 1994

Barbara M.

Position: Director

Appointed: 30 January 1992

Resigned: 25 January 1993

Frank J.

Position: Secretary

Appointed: 30 January 1992

Resigned: 20 March 2005

Frank T.

Position: Director

Appointed: 30 January 1992

Resigned: 17 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth6 0896 6725 593 
Balance Sheet
Cash Bank On Hand  2 9662 375
Current Assets5 6276 2955 2734 847
Debtors2 1322 2282 3072 472
Other Debtors  2 3072 472
Property Plant Equipment  872828
Cash Bank In Hand3 4954 0672 966 
Net Assets Liabilities Including Pension Asset Liability6 0896 6725 593 
Tangible Fixed Assets966918872 
Reserves/Capital
Called Up Share Capital121212 
Profit Loss Account Reserve4 8855 4684 389 
Shareholder Funds6 0896 6725 593 
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 0461 090
Creditors  552576
Increase From Depreciation Charge For Year Property Plant Equipment   44
Net Current Assets Liabilities5 1235 7544 7214 271
Number Shares Issued Fully Paid   12
Other Creditors  552576
Par Value Share 111
Property Plant Equipment Gross Cost  1 918 
Total Assets Less Current Liabilities6 0896 6725 5935 099
Creditors Due Within One Year504541552 
Fixed Assets966918872 
Number Shares Allotted 1212 
Other Aggregate Reserves1 1921 1921 192 
Share Capital Allotted Called Up Paid121212 
Tangible Fixed Assets Cost Or Valuation1 9181 9181 918 
Tangible Fixed Assets Depreciation9521 0001 046 
Tangible Fixed Assets Depreciation Charged In Period 4846 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, July 2023
Free Download (6 pages)

Company search

Advertisements