Company NamePenbuild Limited
DirectorSusan Joan Duffen
Company StatusActive
Company Number06921330
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Joan Duffen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2017(8 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Flemming Crescent
Leigh-On-Sea
SS9 4HS
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Director NamePatricia Fountain
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Heigham Drive
Lowestoft
Suffolk
NR33 9DY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameJoanne Speller
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(7 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 75 St. Helens Road
Westcliff-On-Sea
Essex
SS0 7LF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 June 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSuite 1 Days Farm
Days Lane
Brentwood
Essex
CM15 9SL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Patricia Fountain
100.00%
Ordinary

Financials

Year2014
Net Worth£33,317
Cash£37,026
Current Liabilities£3,807

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

25 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 February 2023Registered office address changed from Room 5 88a High Street Billericay Essex CM12 9BT England to Suite 1 Days Farm Days Lane Brentwood Essex CM15 9SL on 21 February 2023 (1 page)
24 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
6 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
19 July 2019Registered office address changed from Suite 3 75 st. Helens Road Westcliff-on-Sea Essex SS0 7LF to Room 5 88a High Street Billericay Essex CM12 9BT on 19 July 2019 (1 page)
9 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
30 March 2018Notification of Susan Joan Duffen as a person with significant control on 10 June 2017 (2 pages)
30 March 2018Appointment of Susan Joan Duffen as a director on 10 June 2017 (2 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 March 2018Cessation of Joanne Speller as a person with significant control on 10 June 2017 (1 page)
28 March 2018Termination of appointment of Joanne Speller as a director on 10 June 2017 (1 page)
25 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
8 March 2017Appointment of Joanne Speller as a director on 1 March 2017 (2 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 March 2017Appointment of Joanne Speller as a director on 1 March 2017 (2 pages)
8 March 2017Termination of appointment of Patricia Fountain as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Patricia Fountain as a director on 1 March 2017 (1 page)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(3 pages)
12 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 December 2014Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF on 15 December 2014 (1 page)
21 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(3 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(3 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Patricia Fountain on 2 June 2010 (2 pages)
29 June 2010Director's details changed for Patricia Fountain on 2 June 2010 (2 pages)
29 June 2010Director's details changed for Patricia Fountain on 2 June 2010 (2 pages)
12 August 2009Director appointed patricia gertrude may fountain (2 pages)
12 August 2009Registered office changed on 12/08/2009 from 47-49 green lane northwood middlesex HA6 3AE united kingdom (1 page)
12 August 2009Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2009Registered office changed on 12/08/2009 from 47-49 green lane northwood middlesex HA6 3AE united kingdom (1 page)
12 August 2009Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2009Director appointed patricia gertrude may fountain (2 pages)
6 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
6 July 2009Appointment terminated director ela shah (1 page)
6 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
6 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
6 July 2009Appointment terminated director ela shah (1 page)
6 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
2 June 2009Incorporation (16 pages)
2 June 2009Incorporation (16 pages)