Menu

Penmarric Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-10-31
Trade Debtors£18,671,010 +12.54%
Employees£3 0%

Details

Company type Private Limited Company, Active
Company Number 01451139
Record last updated Wednesday, April 23, 2025 8:37:51 PM UTC
Official Address Suite One Courthill House 66 Water Lane Wilmslow West And Chorley
There are 248 companies registered at this street
Locality Wilmslow West And Chorley
Region Cheshire East, England
Postal Code SK95AP
Sector Other business support service activities n.e.c.

Charts

Visits

PENMARRIC LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-52022-122024-10012

Directors

Document Type Publication date Download link
Registry Nov 18, 2024 Two appointments: 2 men Two appointments: 2 men
Registry Sep 13, 2021 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%), Member Of a Firm With Significant Influence Or Control, Individual Or Entity With 25-50% Of Voting Rights and Member Of a Firm With Right To Appoint And Remove Directors Appointment of a man as Shareholder (25-50%), Member Of a Firm With Significant Influence Or Control, Individual Or Entity With 25-50% Of Voting Rights and Member Of a Firm With Right To Appoint And Remove Directors
Registry Jul 10, 2015 Appointment of a woman Appointment of a woman
Registry Sep 4, 2013 Annual return Annual return
Registry Aug 12, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Jun 7, 2013 Annual accounts Annual accounts
Registry Mar 11, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 11, 2013 Statement of satisfaction in full or in part of mortgage or charge 1451... Statement of satisfaction in full or in part of mortgage or charge 1451...
Registry Feb 18, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 6, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Dec 1, 2012 Appointment of a man as Director 1451... Appointment of a man as Director 1451...
Registry Sep 7, 2012 Annual return Annual return
Registry Aug 21, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 21, 2012 Particulars of a mortgage or charge 1451... Particulars of a mortgage or charge 1451...
Financials Jul 20, 2012 Annual accounts Annual accounts
Registry Jun 20, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 20, 2012 Particulars of a mortgage or charge 1451... Particulars of a mortgage or charge 1451...
Registry Sep 16, 2011 Annual return Annual return
Financials Jul 26, 2011 Annual accounts Annual accounts
Registry Jan 20, 2011 Re-registration of a company from public to private Re-registration of a company from public to private
Registry Jan 20, 2011 Application by a public company for re-registration as a private limited company Application by a public company for re-registration as a private limited company
Registry Jan 20, 2011 Rereg pri-plc Rereg pri-plc
Registry Jan 20, 2011 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Nov 10, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 28, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 28, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Sep 28, 2010 Resignation of one Director Resignation of one Director
Registry Sep 20, 2010 Resignation of one Director 1451... Resignation of one Director 1451...
Registry Sep 14, 2010 Annual return Annual return
Registry Sep 13, 2010 Change of particulars for director Change of particulars for director
Registry Sep 13, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Sep 13, 2010 Resignation of one Director Resignation of one Director
Registry Sep 3, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 25, 2010 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Aug 23, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 9, 2010 Resignation of one University Professor and one Director (a man) Resignation of one University Professor and one Director (a man)
Financials Apr 19, 2010 Annual accounts Annual accounts
Registry Nov 9, 2009 Annual return Annual return
Financials Mar 23, 2009 Annual accounts Annual accounts
Registry Oct 6, 2008 Annual return Annual return
Financials Mar 18, 2008 Annual accounts Annual accounts
Registry Sep 21, 2007 Annual return Annual return
Financials Mar 9, 2007 Annual accounts Annual accounts
Registry Sep 28, 2006 Annual return Annual return
Registry Sep 28, 2006 Register of members Register of members
Financials Mar 3, 2006 Annual accounts Annual accounts
Registry Sep 6, 2005 Annual return Annual return
Financials Mar 4, 2005 Annual accounts Annual accounts
Registry Mar 3, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 23, 2004 Annual return Annual return
Financials Mar 8, 2004 Annual accounts Annual accounts
Registry Sep 27, 2003 Annual return Annual return
Financials Apr 13, 2003 Annual accounts Annual accounts
Registry Sep 24, 2002 Annual return Annual return
Financials Feb 18, 2002 Annual accounts Annual accounts
Registry Sep 21, 2001 Annual return Annual return
Financials Feb 27, 2001 Annual accounts Annual accounts
Registry Sep 8, 2000 Annual return Annual return
Financials Feb 28, 2000 Annual accounts Annual accounts
Registry Sep 14, 1999 Annual return Annual return
Financials Mar 3, 1999 Annual accounts Annual accounts
Registry Sep 30, 1998 Annual return Annual return
Registry Sep 22, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 24, 1998 Annual accounts Annual accounts
Registry Oct 16, 1997 Annual return Annual return
Registry Apr 21, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 3, 1997 Removal of secretary/director Removal of secretary/director
Registry Mar 3, 1997 Application by a private company for re-registration as a public company Application by a private company for re-registration as a public company
Registry Mar 3, 1997 Reregistration plc-pri Reregistration plc-pri
Registry Mar 3, 1997 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Mar 3, 1997 Nc inc already adjusted Nc inc already adjusted
Registry Mar 3, 1997 Balance sheet Balance sheet
Registry Mar 3, 1997 Declaration on application by a private company for re-registration as a public company Declaration on application by a private company for re-registration as a public company
Registry Mar 3, 1997 Re-registration of a company from private to public with a change of name Re-registration of a company from private to public with a change of name
Registry Mar 3, 1997 Auditor's statement Auditor's statement
Registry Mar 3, 1997 Auditor's report Auditor's report
Registry Mar 2, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 2, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Feb 17, 1997 Annual accounts Annual accounts
Registry Sep 13, 1996 Annual return Annual return
Registry Sep 3, 1996 Change of accounting reference date Change of accounting reference date
Financials Jun 24, 1996 Annual accounts Annual accounts
Registry Oct 24, 1995 Annual return Annual return
Financials Jul 3, 1995 Annual accounts Annual accounts
Registry Sep 20, 1994 Registered office changed Registered office changed
Registry Sep 20, 1994 Director's particulars changed Director's particulars changed
Registry Sep 20, 1994 Annual return Annual return
Financials Sep 20, 1994 Annual accounts Annual accounts
Registry Sep 22, 1993 Annual return Annual return
Registry Sep 22, 1993 Director's particulars changed Director's particulars changed
Financials Jul 19, 1993 Annual accounts Annual accounts
Registry Sep 23, 1992 Annual return Annual return
Financials Sep 23, 1992 Annual accounts Annual accounts
Registry Sep 23, 1992 Director's particulars changed Director's particulars changed
Registry Nov 18, 1991 Annual return Annual return
Financials Sep 26, 1991 Annual accounts Annual accounts
Registry Sep 17, 1991 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry Jul 18, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 27, 1990 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)