Background WavePink WaveYellow Wave

PENN GLOBAL LIMITED (07398254)

PENN GLOBAL LIMITED (07398254) is an active UK company. incorporated on 6 October 2010. with registered office in Hayes. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. PENN GLOBAL LIMITED has been registered for 15 years. Current directors include PUREWAL, Bhinder Singh.

Company Number
07398254
Status
active
Type
ltd
Incorporated
6 October 2010
Age
15 years
Address
Machine Works House, Hayes, UB3 1FD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PUREWAL, Bhinder Singh
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENN GLOBAL LIMITED

PENN GLOBAL LIMITED is an active company incorporated on 6 October 2010 with the registered office located in Hayes. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. PENN GLOBAL LIMITED was registered 15 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 15 years ago

Company No

07398254

LTD Company

Age

15 Years

Incorporated 6 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Machine Works House 5 Pressing Lane Hayes, UB3 1FD,

Previous Addresses

4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England
From: 27 April 2016To: 16 September 2025
Unit 8 Derby Road Industrial Estate Hounslow Middlesex TW3 3UH
From: 1 July 2015To: 27 April 2016
Two Oaks 2 Hearn Close Penn High Wycombe Buckinghamshire HP10 8JT
From: 27 October 2010To: 1 July 2015
Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom
From: 6 October 2010To: 27 October 2010
Timeline

7 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Loan Secured
Aug 15
Loan Secured
Oct 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Apr 21
Director Left
Jun 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PUREWAL, Bhinder Singh

Active
5 Pressing Lane, HayesUB3 1FD
Born June 1952
Director
Appointed 06 Oct 2010

PUREWAL, Mohinder Kaur

Resigned
Pump Lane, HayesUB3 3NT
Born March 1956
Director
Appointed 23 Apr 2021
Resigned 09 Jun 2023

Persons with significant control

2

Mr Bhinder Singh Purewal

Active
5 Pressing Lane, HayesUB3 1FD
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Mohinder Kaur Purewal

Active
5 Pressing Lane, HayesUB3 1FD
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Incorporation Company
6 October 2010
NEWINCIncorporation