Background WavePink WaveYellow Wave

PENGELLY CE TURBINE LTD (08556833)

PENGELLY CE TURBINE LTD (08556833) is an active UK company. incorporated on 5 June 2013. with registered office in Wadebridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PENGELLY CE TURBINE LTD has been registered for 12 years. Current directors include HODGE, Ian James Sylvester, NOTLEY, Sean Jonathan, ROBSON, Dean Terence.

Company Number
08556833
Status
active
Type
ltd
Incorporated
5 June 2013
Age
12 years
Address
Unit 2a & 2b, Wadebridge, PL27 6HB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HODGE, Ian James Sylvester, NOTLEY, Sean Jonathan, ROBSON, Dean Terence
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENGELLY CE TURBINE LTD

PENGELLY CE TURBINE LTD is an active company incorporated on 5 June 2013 with the registered office located in Wadebridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PENGELLY CE TURBINE LTD was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08556833

LTD Company

Age

12 Years

Incorporated 5 June 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

PAPILLON TURBINE LIMITED
From: 5 June 2013To: 18 October 2013
Contact
Address

Unit 2a & 2b Trenant Industrial Estate Wadebridge, PL27 6HB,

Previous Addresses

Unit 10B Palmers Way Trenant Industrial Estate Wadebridge Cornwall PL27 6HB United Kingdom
From: 5 June 2013To: 25 October 2013
Timeline

10 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Share Issue
Feb 14
Loan Secured
May 14
Loan Secured
May 14
Director Joined
May 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Funding Round
Apr 15
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HODGE, Ian James Sylvester

Active
Burlawn, WadebridgePL27 7LA
Born March 1969
Director
Appointed 23 Jan 2014

NOTLEY, Sean Jonathan

Active
& 2b, WadebridgePL27 6HB
Born November 1963
Director
Appointed 05 Jun 2013

ROBSON, Dean Terence

Active
& 2b, WadebridgePL27 6HB
Born October 1964
Director
Appointed 05 Jun 2013

Persons with significant control

4

Mr Ian James Sylvester Hodge

Active
& 2b, WadebridgePL27 6HB
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Sean Jonathan Notley

Active
& 2b, WadebridgePL27 6HB
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Dean Terence Robson

Active
& 2b, WadebridgePL27 6HB
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Unaudited Abridged
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
27 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
27 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
19 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 February 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
17 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
5 June 2013
NEWINCIncorporation