Company NamePENN Design Architects Limited
DirectorSimon Peter Stansfield Davis
Company StatusActive
Company Number08974176
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr Simon Peter Stansfield Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleArchitectural Services
Country of ResidenceEngland
Correspondence AddressSuite 1, Dairy Barn Mews Summers Park
Lawford
Manningtree
Essex
CO11 2BZ

Contact

Websitewww.penndesign.co.uk/
Telephone01494 672636
Telephone regionHigh Wycombe

Location

Registered AddressSuite 1, Dairy Barn Mews Summers Park
Lawford
Manningtree
Essex
CO11 2BZ
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Mr Simon Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£6,097
Current Liabilities£25,796

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 April 2024 (4 weeks, 1 day ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Filing History

4 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 30 April 2022 (4 pages)
7 September 2022Registered office address changed from 19 High Street Manningtree CO11 1AG England to Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ on 7 September 2022 (1 page)
7 September 2022Change of details for Mr Simon Peter Stansfield Davis as a person with significant control on 7 September 2022 (2 pages)
7 September 2022Director's details changed for Mr Simon Peter Stansfield Davis on 7 September 2022 (2 pages)
23 May 2022Registered office address changed from Beaconsfield Town Hall Penn Road Beaconsfield HP9 2PP England to 19 High Street Manningtree CO11 1AG on 23 May 2022 (1 page)
6 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
9 August 2021Micro company accounts made up to 30 April 2021 (4 pages)
6 April 2021Confirmation statement made on 2 April 2021 with updates (5 pages)
6 April 2021Director's details changed for Mr Simon Peter Stansfield Davis on 6 April 2021 (2 pages)
13 October 2020Micro company accounts made up to 30 April 2020 (5 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 30 April 2019 (4 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
12 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
16 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 October 2016Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to Beaconsfield Town Hall Penn Road Beaconsfield HP9 2PP on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to Beaconsfield Town Hall Penn Road Beaconsfield HP9 2PP on 3 October 2016 (1 page)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)