Background WavePink WaveYellow Wave

PENNBURY GROUP LIMITED (12385775)

PENNBURY GROUP LIMITED (12385775) is an active UK company. incorporated on 3 January 2020. with registered office in Dudley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PENNBURY GROUP LIMITED has been registered for 6 years. Current directors include KULAR, Inderjit, SINGH, Balbir Singh.

Company Number
12385775
Status
active
Type
ltd
Incorporated
3 January 2020
Age
6 years
Address
Unit 1 Castle Court 2, Dudley, DY1 4RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KULAR, Inderjit, SINGH, Balbir Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNBURY GROUP LIMITED

PENNBURY GROUP LIMITED is an active company incorporated on 3 January 2020 with the registered office located in Dudley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PENNBURY GROUP LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12385775

LTD Company

Age

6 Years

Incorporated 3 January 2020

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 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

AGS 10 LIMITED
From: 3 January 2020To: 10 January 2020
Contact
Address

Unit 1 Castle Court 2 Castle Gate Way Dudley, DY1 4RH,

Previous Addresses

55 Coton Road Penn Wolverhampton West Midlands WV4 5AT United Kingdom
From: 3 January 2020To: 18 May 2021
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
May 21
Loan Secured
May 21
Funding Round
Jun 21
Loan Secured
Feb 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KULAR, Inderjit

Active
Penn, WolverhamptonWV4 5AT
Born June 1970
Director
Appointed 03 Jan 2020

SINGH, Balbir Singh

Active
Penn, WolverhamptonWV4 5AT
Born November 1970
Director
Appointed 03 Jan 2020

Persons with significant control

2

Balbir Singh

Active
Penn, WolverhamptonWV4 5AT
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2020

Inderjit Kular

Active
Penn, WolverhamptonWV4 5AT
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Memorandum Articles
18 November 2025
MAMA
Resolution
18 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 November 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Resolution
16 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Resolution
10 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
10 January 2020
CONNOTConfirmation Statement Notification
Incorporation Company
3 January 2020
NEWINCIncorporation