Penshurst Trading started in year 2014 as Private Limited Company with registration number 09311594. The Penshurst Trading company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.
The company has one director. Mohammed A., appointed on 29 June 2022. There are currently no secretaries appointed. As of 30 April 2024, there were 12 ex directors - John P., Maciej L. and others listed below. There were no ex secretaries.
Office Address | Unit 1C, 55 |
Office Address2 | Forest Road |
Town | Leicester |
Post code | LE5 0BT |
Country of origin | United Kingdom |
Registration Number | 09311594 |
Date of Incorporation | Fri, 14th Nov 2014 |
Industry | Operation of warehousing and storage facilities for land transport activities |
End of financial Year | 30th November |
Company age | 10 years old |
Account next due date | Sat, 31st Aug 2024 (123 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Fri, 8th Nov 2024 (2024-11-08) |
Last confirmation statement dated | Wed, 25th Oct 2023 |
The list of persons with significant control who own or have control over the company consists of 6 names. As we found, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Maciej L., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 29 June 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
John P.
Notified on | 11 August 2020 |
Ceased on | 29 June 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Maciej L.
Notified on | 15 August 2019 |
Ceased on | 11 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 5 April 2018 |
Ceased on | 15 August 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Joel H.
Notified on | 30 October 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Allan C.
Notified on | 1 August 2016 |
Ceased on | 5 April 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-11-30 | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 27 | 120 | 153 | 1 | 79 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors | 26 | 119 | 152 | 78 | ||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Creditors Due Within One Year | 26 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 2022-11-30 filed on: 7th, August 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy