Background WavePink WaveYellow Wave

PENICHE LIMITED (06391712)

PENICHE LIMITED (06391712) is an active UK company. incorporated on 5 October 2007. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. PENICHE LIMITED has been registered for 18 years. Current directors include MARSH, Julie Margaret, MARSH, Steven Robert.

Company Number
06391712
Status
active
Type
ltd
Incorporated
5 October 2007
Age
18 years
Address
Greta House 156 Chester Road, Stockport, SK7 6HE
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
MARSH, Julie Margaret, MARSH, Steven Robert
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENICHE LIMITED

PENICHE LIMITED is an active company incorporated on 5 October 2007 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. PENICHE LIMITED was registered 18 years ago.(SIC: 64929)

Status

active

Active since 18 years ago

Company No

06391712

LTD Company

Age

18 Years

Incorporated 5 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Greta House 156 Chester Road Hazel Grove Stockport, SK7 6HE,

Previous Addresses

South Court Sharston Road Sharston Manchester Lancashire M22 4BB
From: 5 October 2007To: 9 June 2010
Timeline

3 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Oct 16
Director Joined
Oct 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MARSH, Julie Margaret

Active
156 Chester Road, StockportSK7 6HE
Secretary
Appointed 30 Sept 2011

MARSH, Julie Margaret

Active
156 Chester Road, StockportSK7 6HE
Born October 1960
Director
Appointed 09 Oct 2019

MARSH, Steven Robert

Active
156 Chester Road, StockportSK7 6HE
Born March 1961
Director
Appointed 01 Jul 2008

ASHALL, Robert James

Resigned
16 Derry Hill, IlkleyLS29 6NF
Secretary
Appointed 05 Oct 2007
Resigned 05 Oct 2007

CORBETT, Gary John

Resigned
10 Rutherford Drive, KnutsfordWA16 8GX
Secretary
Appointed 05 Oct 2007
Resigned 30 May 2008

LIVSEY, Kimberley

Resigned
61 Drywood Avenue, ManchesterM28 2QA
Secretary
Appointed 30 May 2008
Resigned 30 Sept 2011

ASHALL, Robert James

Resigned
16 Derry Hill, IlkleyLS29 6NF
Born July 1976
Director
Appointed 05 Oct 2007
Resigned 05 Oct 2007

ELLIS, Gary

Resigned
156 Chester Road, StockportSK7 6HE
Born August 1973
Director
Appointed 05 Oct 2007
Resigned 30 Sept 2016

EVANS, David James

Resigned
9a Meadow Valley, LeedsLS17 7RF
Born January 1969
Director
Appointed 05 Oct 2007
Resigned 25 Sept 2008

Persons with significant control

1

Mr Steven Robert Marsh

Active
156 Chester Road, StockportSK7 6HE
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 June 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2011
AR01AR01
Appoint Person Secretary Company With Name
9 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
6 October 2009
MG02MG02
Accounts With Accounts Type Small
21 July 2009
AAAnnual Accounts
Legacy
30 January 2009
225Change of Accounting Reference Date
Legacy
4 November 2008
363aAnnual Return
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
287Change of Registered Office
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
18 October 2007
88(2)R88(2)R
Legacy
15 October 2007
287Change of Registered Office
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Incorporation Company
5 October 2007
NEWINCIncorporation