Penwright Supply Limited ENFIELD


Founded in 1993, Penwright Supply, classified under reg no. 02793335 is an active company. Currently registered at 2 Northampton Road EN3 7UL, Enfield the company has been in the business for 31 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Andrew A. and George A.. In addition one secretary - Jane A. - is with the firm. At present 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.

Penwright Supply Limited Address / Contact

Office Address 2 Northampton Road
Town Enfield
Post code EN3 7UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02793335
Date of Incorporation Wed, 24th Feb 1993
Industry Wholesale of other intermediate products
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Jane A.

Position: Secretary

Appointed: 22 October 2019

Andrew A.

Position: Director

Appointed: 06 April 2017

George A.

Position: Director

Appointed: 02 May 1995

Geraldine S.

Position: Secretary

Appointed: 31 March 2008

Resigned: 22 October 2019

Philip H.

Position: Secretary

Appointed: 22 January 2001

Resigned: 31 March 2008

Robert W.

Position: Director

Appointed: 02 May 1995

Resigned: 31 December 2017

Danuta A.

Position: Secretary

Appointed: 03 March 1993

Resigned: 22 January 2001

Danuta A.

Position: Director

Appointed: 03 March 1993

Resigned: 02 May 1995

Penelope W.

Position: Director

Appointed: 03 March 1993

Resigned: 02 May 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1993

Resigned: 24 February 1993

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 24 February 1993

Resigned: 24 February 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is George A. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Andrew A. This PSC owns 75,01-100% shares. The third one is Robert W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

George A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew A.

Notified on 6 April 2017
Nature of control: 75,01-100% shares

Robert W.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand517 869263 410564 639344 691291 091182 245265 381266 283
Current Assets933 0371 573 3071 136 2721 077 098889 827750 538962 033850 651
Debtors312 1861 163 247463 976562 961435 234436 208513 175318 198
Net Assets Liabilities760 226956 2441 048 3181 006 386989 454876 121797 144737 985
Other Debtors133 289357 146135 805163 830183 197220 581101 12096 579
Property Plant Equipment34 20125 650173 455199 278167 683139 484113 05988 827
Total Inventories102 982146 650107 657169 446163 502132 085183 477266 170
Other
Accumulated Depreciation Impairment Property Plant Equipment156 844165 395100 76597 751122 301149 627176 159200 391
Additions Other Than Through Business Combinations Property Plant Equipment    12 7007 9181 023 
Average Number Employees During Period   66655
Corporation Tax Payable6 88864 55653 82831 55037 2292 50623 30032 003
Creditors222 921660 283250 931278 767192 552140 690406 693330 319
Dividends Paid88 00046 036119 500190 000131 50095 000145 000154 500
Fixed Assets56 67948 128195 933221 756302 582274 383247 958223 726
Future Minimum Lease Payments Under Non-cancellable Operating Leases   400 000350 000300 000250 000200 000
Increase From Depreciation Charge For Year Property Plant Equipment 8 55128 29039 81234 49430 36526 93324 232
Investments Fixed Assets22 47822 47822 47822 478134 899134 899134 899134 899
Net Current Assets Liabilities710 116913 024885 341798 331697 275609 848555 340520 332
Number Shares Issued Fully Paid  500500500500500500
Other Creditors23 31012 39141 14561 84945 36128 630168 76124 215
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  92 92042 8269 9443 039401 
Other Disposals Property Plant Equipment  97 95754 75519 7458 791916 
Other Investments Other Than Loans   22 478134 899134 899134 899134 899
Other Taxation Social Security Payable16 97940 85743 14244 65723 83019 95847 54248 748
Par Value Share  111111
Profit Loss16 391242 054211 574148 068114 568-18 33366 02395 341
Property Plant Equipment Gross Cost191 045191 045274 220297 029289 984289 111289 218 
Provisions For Liabilities Balance Sheet Subtotal6 5694 90832 95613 70110 4038 1106 1546 073
Total Additions Including From Business Combinations Property Plant Equipment  181 13277 564    
Total Assets Less Current Liabilities766 795961 1521 081 2741 020 087999 857884 231803 298744 058
Trade Creditors Trade Payables175 744542 479112 816140 71186 13289 596167 090225 353
Trade Debtors Trade Receivables178 897806 101328 171399 131252 037215 627412 055221 619

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, September 2023
Free Download (12 pages)

Company search

Advertisements