Company NamePennex Limited
Company StatusActive
Company Number04120914
CategoryPrivate Limited Company
Incorporation Date7 December 2000(23 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
SIC 52102Operation of warehousing and storage facilities for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMrs Jane Simone Knights
NationalityBritish
StatusCurrent
Appointed07 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Bramley Way
Mayland
Chelmsford
CM3 6ER
Director NameMrs Rita Doreen Head
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(5 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Grange Avenue, Mayland
Chelmsford
Essex
CM3 6BG
Director NameMrs Jane Simone Knights
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(5 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address37 Bramley Way
Mayland
Chelmsford
CM3 6ER
Director NameKaren Suzanne Plumb
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(5 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Heron Way
Mayland
Chelmsford
CM3 6TP
Director NameMr Kevin David Head
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 12 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Springfield Road
Springfield Industrial Estate
Burnham-On-Crouch
Essex
CM0 8UA
Director NameDavid James Head
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Grange Avenue
Lower Mayland
Essex
CM3 6BG
Director NameMr Kevin David Head
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(same day as company formation)
RoleManaging
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Boxhouse Lane
Dedham
Essex
CO7 6HZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitepennexgroup.com

Location

Registered Address14 Springfield Road
Springfield Industrial Estate
Burnham-On-Crouch
Essex
CM0 8UA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch

Shareholders

75k at £1Kevin Head
75.00%
Ordinary
22.5k at £1Rita Penn
22.50%
Ordinary
1.3k at £1Jane Knights
1.25%
Ordinary
1.3k at £1Karen Plumb
1.25%
Ordinary

Financials

Year2014
Net Worth£741,447
Cash£800,107
Current Liabilities£530,720

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

1 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
29 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
30 November 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
11 June 2020Director's details changed for Rita Doreen Penn on 1 June 2020 (2 pages)
3 January 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
28 November 2018Registered office address changed from Produce House 1a Wickham Court Road West Wickham Kent BR4 9LQ to 14 Springfield Road Springfield Industrial Estate Burnham-on-Crouch Essex CM0 8UA on 28 November 2018 (1 page)
8 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
29 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100,000
(6 pages)
16 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100,000
(6 pages)
13 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100,000
(6 pages)
13 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100,000
(6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Appointment of Mr Kevin David Head as a director (2 pages)
28 December 2013Appointment of Mr Kevin David Head as a director (2 pages)
28 December 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100,000
(3 pages)
28 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100,000
(7 pages)
28 December 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100,000
(3 pages)
28 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100,000
(7 pages)
28 December 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100,000
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
10 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2009Director's details changed for Rita Doreen Penn on 15 November 2009 (2 pages)
23 December 2009Director's details changed for Karen Suzanne Plumb on 15 November 2009 (2 pages)
23 December 2009Director's details changed for Rita Doreen Penn on 15 November 2009 (2 pages)
23 December 2009Director's details changed for Jane Simone Knights on 15 November 2009 (2 pages)
23 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Karen Suzanne Plumb on 15 November 2009 (2 pages)
23 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Jane Simone Knights on 15 November 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 December 2008Return made up to 15/11/08; full list of members (4 pages)
16 December 2008Return made up to 15/11/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 December 2007Return made up to 15/11/07; full list of members (3 pages)
17 December 2007Return made up to 15/11/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 November 2006Return made up to 15/11/06; full list of members (3 pages)
21 November 2006Return made up to 15/11/06; full list of members (3 pages)
16 November 2006New director appointed (3 pages)
16 November 2006New director appointed (3 pages)
15 November 2006Ad 03/10/06-03/10/06 £ si 900@1=900 £ ic 100/1000 (1 page)
15 November 2006Ad 03/10/06-03/10/06 £ si 900@1=900 £ ic 100/1000 (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006£ nc 100/10000 02/10/06 (2 pages)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006£ nc 100/10000 02/10/06 (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Registered office changed on 06/11/06 from: unit 14 springfield road springfield industrial estate, burnham on crouch essex CM0 8UA (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Registered office changed on 06/11/06 from: unit 14 springfield road springfield industrial estate, burnham on crouch essex CM0 8UA (2 pages)
6 November 2006Director resigned (1 page)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 January 2006Return made up to 07/12/05; full list of members (7 pages)
5 January 2006Return made up to 07/12/05; full list of members (7 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
7 January 2005Return made up to 07/12/04; full list of members (7 pages)
7 January 2005Return made up to 07/12/04; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 January 2004Return made up to 07/12/03; full list of members (7 pages)
7 January 2004Return made up to 07/12/03; full list of members (7 pages)
9 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 January 2003Return made up to 07/12/02; full list of members (7 pages)
6 January 2003Return made up to 07/12/02; full list of members (7 pages)
7 January 2002Return made up to 07/12/01; full list of members (6 pages)
7 January 2002Return made up to 07/12/01; full list of members (6 pages)
27 September 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 September 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000Secretary resigned (1 page)
7 December 2000Incorporation (20 pages)
7 December 2000Incorporation (20 pages)