P&R PENNANTS LTD

Register to unlock more data on OkredoRegister

P&R PENNANTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00716915

Incorporation date

02/03/1962

Size

Micro Entity

Contacts

Registered address

Registered address

C/O SPECIALISED CANVAS SERVICES LTD, Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, Derbyshire S43 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1979)
dot icon09/11/2021
Final Gazette dissolved via voluntary strike-off
dot icon24/08/2021
First Gazette notice for voluntary strike-off
dot icon16/08/2021
Micro company accounts made up to 2021-07-31
dot icon16/08/2021
Application to strike the company off the register
dot icon14/07/2021
Current accounting period shortened from 2021-12-31 to 2021-07-31
dot icon07/06/2021
Micro company accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon03/08/2020
Micro company accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-12-31
dot icon26/03/2019
Termination of appointment of Christopher John Deegan as a secretary on 2019-03-26
dot icon26/03/2019
Termination of appointment of Christopher John Deegan as a director on 2019-03-26
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon09/08/2018
Micro company accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon09/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon19/02/2016
Registered office address changed from 9 Higham Road Chesham Buckinghamshire HP5 2AF to C/O Specialised Canvas Services Ltd Ireland Industrial Estate Adelphi Way Staveley Chesterfield Derbyshire S43 3LS on 2016-02-19
dot icon24/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon16/12/2009
Appointment of Jonathan Gordon Bramah as a director
dot icon16/12/2009
Termination of appointment of Stephen Tuddenham as a director
dot icon16/12/2009
Termination of appointment of Anthony Tripp as a director
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 23/01/09; full list of members
dot icon08/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/02/2008
Return made up to 23/01/08; full list of members
dot icon29/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 23/01/07; full list of members
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New secretary appointed;new director appointed
dot icon26/02/2007
Secretary resigned;director resigned
dot icon07/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 23/01/06; full list of members
dot icon18/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 23/01/05; full list of members
dot icon30/04/2004
Full accounts made up to 2003-12-31
dot icon07/02/2004
Return made up to 23/01/04; full list of members
dot icon06/10/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
Return made up to 23/01/03; full list of members
dot icon03/05/2002
Full accounts made up to 2001-12-31
dot icon19/02/2002
Return made up to 23/01/02; full list of members
dot icon29/08/2001
Accounts for a small company made up to 2000-12-31
dot icon27/03/2001
Return made up to 23/01/01; full list of members
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New secretary appointed
dot icon29/01/2001
Secretary resigned;director resigned
dot icon06/09/2000
Registered office changed on 06/09/00 from: queensway the new stem lane industrial est new milton hampshire
dot icon01/06/2000
Director resigned
dot icon25/04/2000
Accounts for a small company made up to 1999-12-31
dot icon07/02/2000
Return made up to 23/01/00; full list of members
dot icon02/04/1999
Accounts for a small company made up to 1998-12-31
dot icon09/02/1999
Return made up to 23/01/99; no change of members
dot icon06/08/1998
Accounts for a small company made up to 1997-12-31
dot icon13/02/1998
Return made up to 23/01/98; no change of members
dot icon31/07/1997
Accounts for a small company made up to 1996-12-31
dot icon03/03/1997
Return made up to 23/01/97; full list of members
dot icon24/09/1996
Accounts for a small company made up to 1995-12-31
dot icon01/03/1996
Return made up to 23/01/96; no change of members
dot icon21/08/1995
Accounts for a small company made up to 1994-12-31
dot icon02/03/1995
Auditor's resignation
dot icon22/02/1995
Return made up to 23/01/95; no change of members
dot icon03/05/1994
Accounts for a small company made up to 1993-12-31
dot icon09/03/1994
Return made up to 23/01/94; full list of members
dot icon23/11/1993
Certificate of change of name
dot icon08/09/1993
New director appointed
dot icon12/03/1993
Director resigned
dot icon12/03/1993
Secretary resigned;director resigned
dot icon12/03/1993
New secretary appointed;new director appointed
dot icon12/03/1993
New director appointed
dot icon12/03/1993
Return made up to 23/01/93; change of members
dot icon01/03/1993
Accounting reference date extended from 30/09 to 31/12
dot icon16/12/1992
Full accounts made up to 1992-09-30
dot icon25/11/1992
New director appointed
dot icon25/11/1992
Director resigned
dot icon25/11/1992
Secretary resigned;director resigned
dot icon25/11/1992
New secretary appointed;new director appointed
dot icon27/05/1992
Return made up to 23/01/92; no change of members
dot icon21/05/1992
Full accounts made up to 1991-09-30
dot icon02/08/1991
Full accounts made up to 1990-09-30
dot icon05/07/1991
Return made up to 23/01/91; full list of members
dot icon04/04/1990
Full accounts made up to 1989-09-30
dot icon04/04/1990
Return made up to 23/01/90; full list of members
dot icon14/02/1989
Full accounts made up to 1988-09-30
dot icon14/02/1989
Return made up to 24/01/89; full list of members
dot icon03/10/1988
Return made up to 08/06/88; full list of members
dot icon26/08/1988
Full accounts made up to 1987-09-30
dot icon16/06/1987
Particulars of mortgage/charge
dot icon12/02/1987
Return made up to 19/01/87; full list of members
dot icon28/01/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/05/1986
Full accounts made up to 1985-09-30
dot icon24/05/1986
Return made up to 05/03/86; full list of members
dot icon02/08/1979
Particulars of mortgage/charge
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
0.00
-
0.00
-
-
2021
1
0.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

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
Tripp, Michael John Alker
Secretary
20/12/2000 - 09/01/2007
3
Tripp, Anthony Patrick Alker
Director
21/12/2000 - 01/12/2009
2
Taylor, Keith Rodney
Director
02/11/1992 - 21/12/2000
1
Deegan, Christopher John
Director
09/01/2007 - 26/03/2019
3
Bramah, Jonathan Gordon
Director
01/12/2009 - Present
27

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About P&R PENNANTS LTD

P&R PENNANTS LTD is an(a) Dissolved company incorporated on 02/03/1962 with the registered office located at C/O SPECIALISED CANVAS SERVICES LTD, Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, Derbyshire S43 3LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of P&R PENNANTS LTD?

toggle

P&R PENNANTS LTD is currently Dissolved. It was registered on 02/03/1962 and dissolved on 09/11/2021.

Where is P&R PENNANTS LTD located?

toggle

P&R PENNANTS LTD is registered at C/O SPECIALISED CANVAS SERVICES LTD, Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, Derbyshire S43 3LS.

What does P&R PENNANTS LTD do?

toggle

P&R PENNANTS LTD operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

How many employees does P&R PENNANTS LTD have?

toggle

P&R PENNANTS LTD had 1 employees in 2021.

What is the latest filing for P&R PENNANTS LTD?

toggle

The latest filing was on 09/11/2021: Final Gazette dissolved via voluntary strike-off.