Company Information for PENGOWER LIMITED
UNIT 4 106 HIGH STREET, HARBORNE, BIRMINGHAM, B17 9NJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PENGOWER LIMITED | |
Legal Registered Office | |
UNIT 4 106 HIGH STREET HARBORNE BIRMINGHAM B17 9NJ Other companies in B9 | |
Company Number | 04587376 | |
---|---|---|
Company ID Number | 04587376 | |
Date formed | 2002-11-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 07/02/2025 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB798162873 |
Last Datalog update: | 2025-02-05 10:04:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PENGOWER LLC | 9900 SPECTRUM DR. AUSTIN Texas 78717 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2012-06-15 |
PENGOWER TECHNOLOGY LIMITED | UNIT 4 106 HIGH STREET HARBORNE BIRMINGHAM B17 9NJ | Active | Company formed on the 2012-07-24 |
Officer | Role | Date Appointed |
---|---|---|
CARL DAVID WASHINGTON |
||
LUKE MULEKEZI |
||
CARL DAVID WASHINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAFAEL DIAZ ROJAS |
Director | ||
CHRISTOPHER JOHN MARLOW |
Director | ||
PIPPA JANE DOWNING |
Company Secretary | ||
ANDREW JOHN DOWNING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATS TECH SOLUTIONS LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active | |
PRO SCOUTING NETWORK LTD | Director | 2016-04-21 | CURRENT | 2016-04-21 | Dissolved 2017-11-07 | |
LM PROPERTY LTD | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
PENGOWER TECHNOLOGY LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
PENGOWER TECHNOLOGY LIMITED | Director | 2015-12-23 | CURRENT | 2012-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 08/11/24, WITH NO UPDATES | ||
Previous accounting period shortened from 31/12/23 TO 30/12/23 | ||
Previous accounting period shortened from 30/03/24 TO 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
REGISTERED OFFICE CHANGED ON 14/12/23 FROM 4 Vicarage Road Edgbaston Birmingham B15 3ES England | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045873760002 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045873760002 | |
Register inspection address changed from Unit 207, Zellig Building, the Custard Factory Gibb Street Birmingham West Midlands B9 4AU United Kingdom to 4 Vicarage Road Edgbaston Birmingham B15 3ES | ||
CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from Unit 207, Zellig Building, the Custard Factory Gibb Street Birmingham West Midlands B9 4AU United Kingdom to 4 Vicarage Road Edgbaston Birmingham B15 3ES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045873760001 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR. RICHARD ANDREW DOONER | |
AP01 | DIRECTOR APPOINTED AYYAB COCKBURN | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
PSC02 | Notification of Pengower Technology Limited as a person with significant control on 2019-03-06 | |
PSC07 | CESSATION OF LUKE MULEKEZI AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045873760001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 04/02/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE MICHAEL BYRNE | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. LAURENCE MICHAEL BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKE MULEKEZI | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/19 FROM Unit 229 Zellig Building the Custard Factory Gibb Street Birmingham West Midlands B9 4AU England | |
AP01 | DIRECTOR APPOINTED MR. MARTIN JAMES STUART COCKBURN | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL DAVID WASHINGTON | |
TM02 | Termination of appointment of Carl David Washington on 2018-07-19 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/11/17 STATEMENT OF CAPITAL;GBP 2002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES | |
PSC04 | Change of details for Mr Luke Mulekezi as a person with significant control on 2017-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/17 FROM Unit 229 Zellig Building the Custard Factory Gibb Street Birmingham B9 4AU United Kingdom | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CARL DAVID WASHINGTON on 2017-07-24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID WASHINGTON / 24/07/2017 | |
PSC04 | Change of details for Mr Luke Mulekezi as a person with significant control on 2017-07-24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MULEKEZI / 24/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/17 FROM Unit 207 Zellig Building the Custard Factory Gibb Street Birmingham B9 4AU | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAFAEL DIAZ ROJAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MARLOW | |
CH01 | Director's details changed for Mr Luke Mulekezi on 2016-11-15 | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 2002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 2002 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Second Floor Quayside Tower 252-260 Broad Street Birmingham B1 2HF England to Unit 207, Zellig Building, the Custard Factory Gibb Street Birmingham West Midlands B9 4AU | |
AP01 | DIRECTOR APPOINTED MR RAFAEL DIAZ ROJAS | |
CH01 | Director's details changed for Luke Mulekezi on 2015-06-18 | |
AP01 | DIRECTOR APPOINTED MR CARL DAVID WASHINGTON | |
AP03 | Appointment of Mr Carl David Washington as company secretary on 2015-06-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE MULEKEZI / 09/06/2015 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 2002 | |
AR01 | 12/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWNING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PIPPA DOWNING | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM SECOND FLOOR QUAYSIDE TOWER 252-260 BROAD STREET BIRMINGHAM B1 2HF | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 2002 | |
AR01 | 12/11/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 2 THIRD FLOOR 9 NORTH STREET RUGBY WARWICKSHIRE CV21 2AB | |
RES13 | REVOKE MEM 24/09/2013 | |
RES01 | ADOPT ARTICLES 24/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN DOWNING / 12/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PIPPA JANE DOWNING / 12/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM LALEHAM HOUSE 182 HILLMORTON ROAD RUGBY WARWICKSHIRE CV22 5AW | |
AR01 | 12/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE MULEKEZI / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARLOW / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN DOWNING / 12/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
RES04 | GBP NC 2/10000 28/07/2008 | |
123 | NC INC ALREADY ADJUSTED 28/07/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 28/07/08 GBP SI 2000@1=2000 GBP IC 2/2002 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 29 HAZEL CRESCENT TOWCESTER NN12 6UQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
CERTNM | COMPANY NAME CHANGED LUGEN LTD CERTIFICATE ISSUED ON 02/12/04 | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENGOWER LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Computing Software |
Worcestershire County Council | |
|
Computing Software Licenses |
Worcestershire County Council | |
|
Computing Software Licenses |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Computing Software Licenses |
Worcestershire County Council | |
|
Computing Software Licenses |
Worcestershire County Council | |
|
Computing Software Licenses |
Worcestershire County Council | |
|
Computing Software Licenses |
Worcestershire County Council | |
|
Computing Software Licenses |
Worcestershire County Council | |
|
Expenses Other LA Non Agency |
Worcestershire County Council | |
|
Computing Software Licenses |
Worcestershire County Council | |
|
Expenses Other LA Non Agency |
Worcestershire County Council | |
|
Computing Software Licenses |
Worcestershire County Council | |
|
Computing Software Licenses |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Equipment Office Equipment Purchase |
Worcestershire County Council | |
|
Equipment Office Equipment Purchase |
Worcestershire County Council | |
|
Equipment Office Equipment Purchase |
Worcestershire County Council | |
|
Equipment Office Equipment Purchase |
Worcestershire County Council | |
|
Equipment Office Equipment Purchase |
Worcestershire County Council | |
|
Equipment Office Equipment Purchase |
Worcestershire County Council | |
|
Services Course Fees For Pupils |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |