Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENZANCE INDISPENSABLE LTD
Company Information for

PENZANCE INDISPENSABLE LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
09543609
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Penzance Indispensable Ltd
PENZANCE INDISPENSABLE LTD was founded on 2015-04-15 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Penzance Indispensable Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PENZANCE INDISPENSABLE LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
 
Filing Information
Company Number 09543609
Company ID Number 09543609
Date formed 2015-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-04-30
Account next due 31/01/2025
Latest return 2024-04-01
Return next due 13/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB231519334  
Last Datalog update: 2025-01-08 04:08:20
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PENZANCE INDISPENSABLE LTD

Current Directors
Officer Role Date Appointed
IAN DONNELLY
Director 2018-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-06-12
ALEX JAMES LEDGERTON
Director 2018-02-09 2018-04-05
TERENCE DUNNE
Director 2017-03-15 2018-02-09
MARCOS RODRIGUEZ ALVAREZ
Director 2016-06-23 2017-03-15
MICHAEL RIGGON
Director 2015-05-01 2016-06-23
TERENCE DUNNE
Director 2015-04-15 2015-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-14SECOND GAZETTE not voluntary dissolution
2024-10-29FIRST GAZETTE notice for voluntary strike-off
2024-10-21Application to strike the company off the register
2024-04-01CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2024-03-25APPOINTMENT TERMINATED, DIRECTOR BRIAN MCNEILLIE
2024-03-25DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2024-03-25CESSATION OF BRIAN MCNEILLIE AS A PERSON OF SIGNIFICANT CONTROL
2024-03-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM 1B Billington Close Leicester LE4 2DD United Kingdom
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-05-03CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2022-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MCNEILLIE
2021-01-12PSC07CESSATION OF IOANA MOIFE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12AP01DIRECTOR APPOINTED MR BRIAN MCNEILLIE
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IOANA MOIFE
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM 7 Limewood Way Leeds LS14 1AB United Kingdom
2020-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOANA MOIFE
2020-10-16PSC07CESSATION OF LINO PEREIRA FERNANDES AS A PERSON OF SIGNIFICANT CONTROL
2020-10-16AP01DIRECTOR APPOINTED MISS IOANA MOIFE
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LINO PEREIRA FERNANDES
2020-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINO FERNANDES
2020-04-24PSC07CESSATION OF DAVID PEMBERTON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-24AP01DIRECTOR APPOINTED MR LINO FERNANDES
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEMBERTON
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM 14 Fernley Close Leeds LS12 1QR United Kingdom
2020-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/19 FROM 3 Ashmoor Street Preston PR1 7DX United Kingdom
2019-12-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PEMBERTON
2019-12-27PSC07CESSATION OF DENNIS DRABBLE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-27AP01DIRECTOR APPOINTED MR DAVID PEMBERTON
2019-12-27TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS DRABBLE
2019-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS DRABBLE
2019-10-03AP01DIRECTOR APPOINTED MR DENNIS DRABBLE
2019-10-02PSC07CESSATION OF PETER SMAJE AS A PERSON OF SIGNIFICANT CONTROL
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM 28 Flordon Skelmerdale WN8 6PB England
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMAJE
2019-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SMAJE
2019-05-13AP01DIRECTOR APPOINTED MR PETER SMAJE
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM 18 Thomas Street Runcorn WA7 1BU United Kingdom
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR AARON JAMES MELIA
2019-05-10PSC07CESSATION OF AARON JAMES MELIA AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
2018-12-05AP01DIRECTOR APPOINTED MR AARON JAMES MELIA
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR LEAH RUTH GILLOTT
2018-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON JAMES MELIA
2018-12-05PSC07CESSATION OF LEAH RUTH GILLOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
2018-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH RUTH GILLOTT
2018-08-14PSC07CESSATION OF IAN DONNELLY AS A PERSON OF SIGNIFICANT CONTROL
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN DONNELLY
2018-08-14AP01DIRECTOR APPOINTED MR LEAH RUTH GILLOTT
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM 95 Lordens Road Liverpool L14 9PA United Kingdom
2018-06-21PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-06-20PSC07CESSATION OF ALEX JAMES LEDGERTON AS A PERSON OF SIGNIFICANT CONTROL
2018-06-20AP01DIRECTOR APPOINTED MR IAN DONNELLY
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEX LEDGERTON
2018-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-06-20AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DONNELLY
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-02-15PSC07CESSATION OF TERENCE DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2018-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX JAMES LEDGERTON
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2018-02-15AP01DIRECTOR APPOINTED MR ALEX JAMES LEDGERTON
2018-01-16AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARCOS ALVAREZ
2017-03-24AP01DIRECTOR APPOINTED TERENCE DUNNE
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 11 PALIN STREET NOTTINGHAM NG7 5AD UNITED KINGDOM
2016-12-02AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIGGON
2016-06-30AP01DIRECTOR APPOINTED MARCOS RODRIGUEZ ALVAREZ
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 80A CHURCH ROAD MITCHAM CR4 3BU UNITED KINGDOM
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-26AR0115/04/16 FULL LIST
2015-05-14AP01DIRECTOR APPOINTED MICHAEL RIGGON
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to PENZANCE INDISPENSABLE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENZANCE INDISPENSABLE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENZANCE INDISPENSABLE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 53201 - Licensed carriers

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 PENZANCE INDISPENSABLE LTD

Intangible Assets
Patents
We have not found any records of PENZANCE INDISPENSABLE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PENZANCE INDISPENSABLE LTD
Trademarks
We have not found any records of PENZANCE INDISPENSABLE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENZANCE INDISPENSABLE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53201 - Licensed carriers) as PENZANCE INDISPENSABLE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PENZANCE INDISPENSABLE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENZANCE INDISPENSABLE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENZANCE INDISPENSABLE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1