GUY PENN & COMPANY LIMITED - LYTHAM ST. ANNES
Company Profile | Company Filings |
Overview
GUY PENN & COMPANY LIMITED is a Private Limited Company from LYTHAM ST. ANNES ENGLAND and has the status: Active.
GUY PENN & COMPANY LIMITED was incorporated 52 years ago on 03/08/1971 and has the registered number: 01019647. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GUY PENN & COMPANY LIMITED was incorporated 52 years ago on 03/08/1971 and has the registered number: 01019647. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GUY PENN & COMPANY LIMITED - LYTHAM ST. ANNES
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
COVERPOINT HOUSE
LYTHAM ST. ANNES
LANCASHIRE
FY8 1TJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD TUPLIN | Jan 1976 | British | Director | 2023-08-01 | CURRENT |
ARDONAGH CORPORATE SECRETARY LIMITED | Corporate Secretary | 2022-02-22 | CURRENT | ||
CALLIDUS SECRETARIES LIMITED | Corporate Secretary | 2020-08-13 | CURRENT | ||
MR JAMES YEANDLE | May 1983 | British | Director | 2023-08-01 | CURRENT |
MR CHRISTOPHER DAVID SHORTLAND | Mar 1977 | British | Director | 2022-05-26 UNTIL 2023-06-04 | RESIGNED |
MRS KIERSON MARIE OWEN | Sep 1969 | British | Director | 2012-11-01 UNTIL 2020-08-13 | RESIGNED |
MR DEAN CLARKE | Secretary | 2020-08-13 UNTIL 2022-02-22 | RESIGNED | ||
DIANNE MARGARET DALTON | Mar 1963 | British | Secretary | 1995-06-10 UNTIL 2020-08-14 | RESIGNED |
SHEILA BERYL PENN | Aug 1923 | British | Secretary | RESIGNED | |
MRS KIERSON MARIE OWEN | Sep 1969 | British | Director | 2020-08-14 UNTIL 2022-10-03 | RESIGNED |
MR ROBERT WORRELL | Dec 1968 | British | Director | 2020-11-14 UNTIL 2023-08-01 | RESIGNED |
MR HUW WILLIAMS | Aug 1978 | British | Director | 2020-11-14 UNTIL 2023-08-01 | RESIGNED |
MR RICHARD TUPLIN | Jan 1976 | British | Director | 2020-08-13 UNTIL 2022-05-26 | RESIGNED |
MR ALAN SUMNER | Sep 1965 | British | Director | 2020-08-14 UNTIL 2021-02-23 | RESIGNED |
PETER BROWN | May 1948 | British | Director | 2014-01-01 UNTIL 2020-04-30 | RESIGNED |
SHEILA BERYL PENN | Aug 1923 | British | Director | RESIGNED | |
EDWARD GUY PENN | Oct 1929 | British | Director | RESIGNED | |
MRS SARA WESTALL KERR | May 1975 | British | Director | 2012-11-01 UNTIL 2020-08-13 | RESIGNED |
NICHOLAS HARTLEY MARTIN | May 1955 | British | Director | 2020-08-14 UNTIL 2021-02-16 | RESIGNED |
NICHOLAS HARTLEY MARTIN | May 1955 | British | Director | RESIGNED | |
CURTIS RICHARD DOWMAN | Jul 1970 | British | Director | 2002-12-01 UNTIL 2016-06-09 | RESIGNED |
MR CHRISTOPHER DAVID SHORTLAND | Mar 1977 | British | Director | 2020-08-13 UNTIL 2021-02-23 | RESIGNED |
SIMON RICHARD DREW | Oct 1969 | British | Director | 2020-08-13 UNTIL 2020-08-14 | RESIGNED |
PAUL WILLIAM CREAMER | Oct 1936 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ink Investment Holdings Limited | 2020-08-14 | Harrogate |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Nicholas Hartley Martucci | 2016-04-06 - 2020-08-14 | 5/1955 | Significant influence or control |