A & T PENNY LTD

Register to unlock more data on OkredoRegister

A & T PENNY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09471711

Incorporation date

04/03/2015

Size

Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2015)
dot icon20/04/2026
Return of final meeting in a members' voluntary winding up
dot icon16/04/2025
Declaration of solvency
dot icon16/04/2025
Appointment of a voluntary liquidator
dot icon16/04/2025
Registered office address changed from Unit a1 Stockport Trading Estate Yew Street Stockport SK4 2JZ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-04-16
dot icon16/04/2025
Resolutions
dot icon04/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon19/02/2024
Registered office address changed from 15 Sherwood Road Aston Fields Industrial Estate Bromsgrove Worcestershire B60 3DR England to Unit a1 Stockport Trading Estate Yew Street Stockport SK4 2JZ on 2024-02-19
dot icon19/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon28/12/2023
Accounts for a small company made up to 2023-03-31
dot icon12/10/2023
Previous accounting period shortened from 2023-07-31 to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-07-31
dot icon30/06/2022
Appointment of Mr Ryan Paul Hancock as a director on 2022-06-10
dot icon28/06/2022
Appointment of Mr Ben Hatton as a director on 2022-06-10
dot icon27/06/2022
Memorandum and Articles of Association
dot icon27/06/2022
Resolutions
dot icon24/06/2022
Termination of appointment of Alan James Penny as a director on 2022-06-10
dot icon24/06/2022
Appointment of Mr Adam John Leah as a director on 2022-06-10
dot icon24/06/2022
Notification of Fireplace Warehouse Ltd as a person with significant control on 2022-06-10
dot icon24/06/2022
Cessation of Patricia Ann Penny as a person with significant control on 2022-06-10
dot icon24/06/2022
Cessation of Alan James Penny as a person with significant control on 2022-06-10
dot icon24/06/2022
Termination of appointment of Patricia Ann Penny as a director on 2022-06-10
dot icon16/06/2022
Registration of charge 094717110002, created on 2022-06-10
dot icon08/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon06/01/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon18/02/2021
Registered office address changed from 15 Sherwwod Road Aston Fields Industrial Estate Bromsgrove Worcestershire B60 3DR England to 15 Sherwood Road Aston Fields Industrial Estate Bromsgrove Worcestershire B60 3DR on 2021-02-18
dot icon18/02/2021
Registered office address changed from 5 Elm Drive Blakedown Kidderminster DY10 3NF England to 15 Sherwwod Road Aston Fields Industrial Estate Bromsgrove Worcestershire B60 3DR on 2021-02-18
dot icon15/12/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon08/01/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon08/03/2019
Notification of Patricia Ann Penny as a person with significant control on 2016-04-06
dot icon08/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon18/10/2018
Satisfaction of charge 094717110001 in full
dot icon17/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon15/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon29/11/2016
Previous accounting period extended from 2016-03-31 to 2016-07-31
dot icon25/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon19/08/2015
Registration of charge 094717110001, created on 2015-08-06
dot icon04/03/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
357.49K
-
0.00
-
-
2022
0
700.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leah, Adam John
Director
10/06/2022 - Present
21
Hancock, Ryan Paul
Director
10/06/2022 - Present
16
Hatton, Ben
Director
10/06/2022 - Present
16
Mrs Patricia Ann Penny
Director
04/03/2015 - 10/06/2022
3
Penny, Alan James
Director
04/03/2015 - 10/06/2022
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & T PENNY LTD

A & T PENNY LTD is an(a) Liquidation company incorporated on 04/03/2015 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & T PENNY LTD?

toggle

A & T PENNY LTD is currently Liquidation. It was registered on 04/03/2015 .

Where is A & T PENNY LTD located?

toggle

A & T PENNY LTD is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does A & T PENNY LTD do?

toggle

A & T PENNY LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for A & T PENNY LTD?

toggle

The latest filing was on 20/04/2026: Return of final meeting in a members' voluntary winding up.