ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Penzance Bid

Penzance Bid is an active company incorporated on 1 June 2015 with the registered office located in Penzance, Cornwall. Penzance Bid was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09617264
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
10 years
Incorporated 1 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (5 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
The Cornish Hen
27 Market Place
Penzance
TR18 2JD
England
Address changed on 28 Mar 2025 (7 months ago)
Previous address was Coodes Solicitors 49-50 Morrab Road Penzance Cornwall TR18 4EX
Telephone
01736334268
Email
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
6
PSC • Director • British • Lives in UK • Born in Oct 1966
PSC • Director • British • Lives in UK • Born in Sep 1984 • Shop Owner
Director • Guest House Owner • British • Lives in UK • Born in Apr 1963
Director • Retailer • British • Lives in UK • Born in Mar 1965
Director • Guest House Partner • British • Lives in England • Born in Aug 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harbour Lights (Cornwall) Limited
Peter Timothy Fraser is a mutual person.
Active
Pure Nuff Stuff Limited
Emily Maria Catherine Kavanaugh is a mutual person.
Active
The Cornish Hen Limited
Sarah Elizabeth Shaw is a mutual person.
Active
Frasers (Penzance) Limited
Peter Timothy Fraser is a mutual person.
Active
Minwarth Ltd
Peter Timothy Fraser is a mutual person.
Active
Jubilee Pool CafÉ Cic
Susan Catherine Stuart is a mutual person.
Active
Penzance Gin Ltd
Sarah Elizabeth Shaw is a mutual person.
Active
Chy Ula Limited
Peter Timothy Fraser is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£87.67K
Decreased by £15.28K (-15%)
Total Liabilities
-£20.78K
Decreased by £53.81K (-72%)
Net Assets
£66.89K
Increased by £38.53K (+136%)
Debt Ratio (%)
24%
Decreased by 48.75% (-67%)
Latest Activity
Chris Morgan (PSC) Appointed
2 Months Ago on 20 Aug 2025
Mr Stuart William Brint Details Changed
2 Months Ago on 20 Aug 2025
Mr Stuart William Brint Details Changed
2 Months Ago on 20 Aug 2025
Stuart Brint (PSC) Appointed
2 Months Ago on 20 Aug 2025
Victoria Wright (PSC) Appointed
2 Months Ago on 20 Aug 2025
Loretta Caughlin (PSC) Appointed
2 Months Ago on 20 Aug 2025
Peter Fraser (PSC) Appointed
2 Months Ago on 20 Aug 2025
Confirmation Submitted
4 Months Ago on 12 Jun 2025
Registered Address Changed
7 Months Ago on 28 Mar 2025
Trevor James Elswood Resigned
1 Year 2 Months Ago on 28 Aug 2024
Get Credit Report
Discover Penzance Bid's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Chris Morgan as a person with significant control on 20 August 2025
Submitted on 20 Aug 2025
Notification of Stuart Brint as a person with significant control on 20 August 2025
Submitted on 20 Aug 2025
Director's details changed for Mr Stuart William Brint on 20 August 2025
Submitted on 20 Aug 2025
Notification of Loretta Caughlin as a person with significant control on 20 August 2025
Submitted on 20 Aug 2025
Director's details changed for Mr Stuart William Brint on 20 August 2025
Submitted on 20 Aug 2025
Notification of Peter Fraser as a person with significant control on 20 August 2025
Submitted on 20 Aug 2025
Notification of Victoria Wright as a person with significant control on 20 August 2025
Submitted on 20 Aug 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 12 Jun 2025
Termination of appointment of Trevor James Elswood as a director on 28 August 2024
Submitted on 6 Jun 2025
Registered office address changed from Coodes Solicitors 49-50 Morrab Road Penzance Cornwall TR18 4EX to The Cornish Hen 27 Market Place Penzance TR18 2JD on 28 March 2025
Submitted on 28 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year