D.G. PENNY & SON LIMITED

Register to unlock more data on OkredoRegister

D.G. PENNY & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02749708

Incorporation date

23/09/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1992)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon01/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon29/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon18/02/2025
Termination of appointment of David Grafton Penny as a director on 2025-02-18
dot icon30/01/2025
Appointment of Mrs Helen Penny as a director on 2025-01-30
dot icon10/12/2024
Compulsory strike-off action has been discontinued
dot icon09/12/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon09/12/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon30/10/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon09/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon31/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon08/10/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon31/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon25/11/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon31/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon07/11/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/04/2019
Compulsory strike-off action has been discontinued
dot icon12/04/2019
Total exemption full accounts made up to 2017-10-31
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon10/09/2018
Registered office address changed from C/O Blackborn Ltd 131 High Street Chalfont St Peter Buckinghamshire SL9 9QZ to 7 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 2018-09-10
dot icon25/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon25/10/2017
Change of details for Mr David Grafton Penny as a person with significant control on 2017-09-25
dot icon25/10/2017
Director's details changed for Mr David Grafton Penny on 2017-09-23
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/12/2016
Compulsory strike-off action has been discontinued
dot icon23/12/2016
Confirmation statement made on 2016-09-23 with updates
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon31/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/12/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon07/12/2015
Termination of appointment of Helen Penny as a secretary on 2015-09-23
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/12/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon08/11/2010
Director's details changed for Mr David Grafton Penny on 2010-09-23
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/11/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr David Grafton Penny on 2009-11-11
dot icon24/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/03/2009
Return made up to 23/09/08; full list of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from 131 high street chalfont st peter buckinghamshire SL9 9QZ
dot icon06/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/02/2008
Registered office changed on 07/02/08 from: salamander quay west park lane harefield uxbridge middlesex UB9 6NZ
dot icon29/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/10/2007
Return made up to 23/09/07; full list of members
dot icon02/11/2006
Return made up to 23/09/06; full list of members
dot icon25/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon29/09/2005
Return made up to 23/09/05; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon15/10/2004
Return made up to 23/09/04; full list of members
dot icon12/10/2004
Total exemption full accounts made up to 2003-10-31
dot icon27/01/2004
Return made up to 23/09/03; full list of members
dot icon09/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon22/11/2002
Return made up to 23/09/02; full list of members
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon08/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon01/06/2002
Particulars of mortgage/charge
dot icon20/11/2001
Return made up to 23/09/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-10-31
dot icon18/01/2001
Registered office changed on 18/01/01 from: lovell house 271 high street uxbridge UB8 1LQ
dot icon03/11/2000
Return made up to 23/09/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-10-31
dot icon21/10/1999
Return made up to 23/09/99; no change of members
dot icon15/09/1999
Accounts for a small company made up to 1998-10-31
dot icon14/07/1999
Secretary resigned;director resigned
dot icon14/07/1999
New secretary appointed
dot icon16/10/1998
Return made up to 23/09/98; no change of members
dot icon27/08/1998
Full accounts made up to 1997-10-31
dot icon13/10/1997
Return made up to 23/09/97; full list of members
dot icon21/07/1997
Full accounts made up to 1996-10-31
dot icon04/10/1996
Return made up to 23/09/96; no change of members
dot icon16/05/1996
Particulars of mortgage/charge
dot icon01/05/1996
Full accounts made up to 1995-10-31
dot icon25/09/1995
Return made up to 23/09/95; no change of members
dot icon21/07/1995
Full accounts made up to 1994-10-31
dot icon14/11/1994
Return made up to 23/09/94; full list of members
dot icon15/07/1994
Full accounts made up to 1993-10-31
dot icon21/09/1993
Return made up to 23/09/93; full list of members
dot icon25/03/1993
Registered office changed on 25/03/93 from: mansard house brember road harrow middlesex HA2 8UT
dot icon05/02/1993
Director resigned
dot icon01/12/1992
Ad 10/11/92--------- £ si 97@1=97 £ ic 2/99
dot icon12/11/1992
Accounting reference date notified as 31/10
dot icon11/11/1992
Registered office changed on 11/11/92 from: 110 whitchurch rd cardiff CF4 3LY
dot icon11/11/1992
Director resigned;new director appointed
dot icon11/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon11/11/1992
Resolutions
dot icon11/11/1992
New director appointed
dot icon11/11/1992
New director appointed
dot icon04/11/1992
Certificate of change of name
dot icon23/09/1992
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
31/10/2023
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.22K
-
0.00
50.50K
-
2022
1
15.23K
-
0.00
50.50K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED NOMINEES LIMITED
Nominee Director
23/09/1992 - 28/10/1992
1004
Welch, Barry Charles
Director
02/11/1992 - 04/01/1993
1
Roberts, Morag Margaret
Director
02/11/1992 - 01/01/1999
-
Penny, David Grafton
Director
28/10/1992 - 18/02/2025
1
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
23/09/1992 - 28/10/1992
16826

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.G. PENNY & SON LIMITED

D.G. PENNY & SON LIMITED is an(a) Active company incorporated on 23/09/1992 with the registered office located at 7 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge UB8 2FX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.G. PENNY & SON LIMITED?

toggle

D.G. PENNY & SON LIMITED is currently Active. It was registered on 23/09/1992 .

Where is D.G. PENNY & SON LIMITED located?

toggle

D.G. PENNY & SON LIMITED is registered at 7 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge UB8 2FX.

What does D.G. PENNY & SON LIMITED do?

toggle

D.G. PENNY & SON LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for D.G. PENNY & SON LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.