Company NamePennaire Filtration Limited
Company StatusActive
Company Number04504174
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameDavid James Head
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleChairman
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
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleBusinessman Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Boxhouse Lane
Dedham
Essex
CO7 6HZ
Secretary NameMr Kevin David Head
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleBusinessman Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Boxhouse Lane
Dedham
Essex
CO7 6HZ
Director NameMartin David Charles Andrews
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Maes-Y-Bryn
Berthengam
Holywell
Flintshire
CH8 9BA
Wales
Director NameColin Hayward
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(2 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rosemere Drive
Backford
Chester
Cheshire
CH1 6PD
Wales
Director NameMr Tom Davies
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(19 years, 8 months after company formation)
Appointment Duration2 years
RoleProjects Director
Country of ResidenceWales
Correspondence AddressUnit 14 Springfield Road
Springfield Industrial Estate
Burnham-On-Crouch
Essex
CM0 8UA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitepennairefiltration.com

Location

Registered AddressUnit 14 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
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Kevin David Head
50.00%
Ordinary
20k at £1David James Head
40.00%
Ordinary
5k at £1Martin David Charles Andrews
10.00%
Ordinary

Financials

Year2014
Net Worth£211,414
Cash£128,787
Current Liabilities£296,256

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

8 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
21 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
21 August 2023Termination of appointment of Tom Davies as a director on 11 August 2023 (1 page)
21 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
25 August 2022Confirmation statement made on 6 August 2022 with updates (5 pages)
22 April 2022Appointment of Mr Tom Davies as a director on 11 April 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
23 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
21 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
9 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
1 May 2019Registered office address changed from Produce House 1a Wickham Court Road West Wickham Kent BR4 9LQ to Unit 14 Springfield Road Springfield Industrial Estate Burnham-on-Crouch Essex CM0 8UA on 1 May 2019 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
16 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
2 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50,000
(7 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50,000
(7 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50,000
(7 pages)
21 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 50,000
(7 pages)
21 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 50,000
(7 pages)
21 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 50,000
(7 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 50,000
(7 pages)
18 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 50,000
(7 pages)
18 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 50,000
(7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Director's details changed for Colin Hayward on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Colin Hayward on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Martin David Charles Andrews on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Martin David Charles Andrews on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Martin David Charles Andrews on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Colin Hayward on 1 January 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 September 2009Return made up to 06/08/09; full list of members (4 pages)
1 September 2009Return made up to 06/08/09; full list of members (4 pages)
6 March 2009Gbp nc 100/100000\29/12/08 (2 pages)
6 March 2009Gbp nc 100/100000\29/12/08 (2 pages)
6 March 2009Ad 31/12/08\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages)
6 March 2009Ad 31/12/08\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 September 2008Return made up to 06/08/08; full list of members (4 pages)
3 September 2008Return made up to 06/08/08; full list of members (4 pages)
3 September 2008Director's change of particulars / martin andrews / 30/11/2007 (1 page)
3 September 2008Director's change of particulars / martin andrews / 30/11/2007 (1 page)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 September 2007Return made up to 06/08/07; full list of members (3 pages)
4 September 2007Return made up to 06/08/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 September 2006Return made up to 06/08/06; full list of members (3 pages)
18 September 2006Return made up to 06/08/06; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 September 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
23 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
16 September 2003Return made up to 06/08/03; full list of members (7 pages)
16 September 2003Return made up to 06/08/03; full list of members (7 pages)
17 August 2002Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2002Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
17 August 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)
6 August 2002Incorporation (20 pages)
6 August 2002Incorporation (20 pages)