Background WavePink WaveYellow Wave

PENLAW FIXINGS LIMITED (09671632)

PENLAW FIXINGS LIMITED (09671632) is an active UK company. incorporated on 6 July 2015. with registered office in Sheffield. The company operates in the Construction sector, engaged in other building completion and finishing and 1 other business activities. PENLAW FIXINGS LIMITED has been registered for 10 years. Current directors include JACKSON, Ian.

Company Number
09671632
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
JACKSON, Ian
SIC Codes
43390, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENLAW FIXINGS LIMITED

PENLAW FIXINGS LIMITED is an active company incorporated on 6 July 2015 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in other building completion and finishing and 1 other business activity. PENLAW FIXINGS LIMITED was registered 10 years ago.(SIC: 43390, 46900)

Status

active

Active since 10 years ago

Company No

09671632

LTD Company

Age

10 Years

Incorporated 6 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Addsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH England
From: 1 November 2021To: 24 February 2022
5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG England
From: 6 July 2015To: 1 November 2021
Timeline

23 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Director Joined
May 16
Loan Secured
Jun 16
Director Left
May 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Cleared
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

JACKSON, Ian

Active
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 01 Sept 2024

AHMED, Mohammed

Resigned
16 Europa View, SheffieldS9 1XH
Born May 1985
Director
Appointed 07 Jun 2018
Resigned 26 Oct 2021

BURNLEY, Richard Hewitt

Resigned
16 Europa View, SheffieldS9 1XH
Born August 1965
Director
Appointed 25 Aug 2023
Resigned 01 Sept 2024

GLACKIN, Paul

Resigned
16 Europa View, SheffieldS9 1XH
Born October 1962
Director
Appointed 16 May 2016
Resigned 26 Oct 2021

GRAY, Eric Anthony

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Born January 1951
Director
Appointed 06 Jul 2015
Resigned 24 May 2018

GRAY, Richard James

Resigned
16 Europa View, SheffieldS9 1XH
Born September 1948
Director
Appointed 06 Jul 2015
Resigned 26 Oct 2021

JOHNS, Philip William Arthur

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1963
Director
Appointed 26 Oct 2021
Resigned 25 Aug 2023

LODGE, Christopher David

Resigned
16 Europa View, SheffieldS9 1XH
Born December 1978
Director
Appointed 26 Oct 2021
Resigned 25 Aug 2023

Persons with significant control

4

1 Active
3 Ceased
16 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2021
Robert Way, WickfordSS11 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2018
Ceased 26 Oct 2021

Richard James Gray

Ceased
Millennium Way, DerbyDE24 8HG
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2021

Eric Anthony Gray

Ceased
Prospect Place, Millennium Way, DerbyDE24 8HG
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Resolution
2 October 2023
RESOLUTIONSResolutions
Memorandum Articles
2 October 2023
MAMA
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
7 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
19 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Incorporation Company
6 July 2015
NEWINCIncorporation