About

Registered Number: 02347669
Date of Incorporation: 14/02/1989 (35 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Frost Group Limited Court House, The Old Police Station South Street, Ashby-De-La-Zouch, Leicestrshire, LE65 1BS

 

Pentaform Sheet Metal Ltd was founded on 14 February 1989 with its registered office in Leicestrshire, it has a status of "Liquidation". Cassidy, Anthony John, Franklin, Stephen, Irvine, Nicola Ann, Tilsad, Peter are listed as the directors of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, Anthony John N/A - 1
FRANKLIN, Stephen N/A 28 April 1998 1
IRVINE, Nicola Ann N/A 13 March 1992 1
TILSAD, Peter N/A 04 December 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 June 2020
AD01 - Change of registered office address 20 December 2019
RESOLUTIONS - N/A 19 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2019
LIQ01 - N/A 19 December 2019
AD01 - Change of registered office address 06 November 2019
MR04 - N/A 06 November 2019
MR04 - N/A 06 November 2019
MR04 - N/A 06 November 2019
MR04 - N/A 06 November 2019
MR04 - N/A 06 November 2019
CS01 - N/A 25 September 2019
AA01 - Change of accounting reference date 06 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 21 September 2018
PSC04 - N/A 05 September 2018
PSC04 - N/A 05 September 2018
CH01 - Change of particulars for director 04 September 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 18 September 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 28 September 2011
SH03 - Return of purchase of own shares 12 January 2011
AA - Annual Accounts 02 December 2010
RESOLUTIONS - N/A 03 November 2010
TM01 - Termination of appointment of director 29 October 2010
TM02 - Termination of appointment of secretary 29 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
395 - Particulars of a mortgage or charge 16 June 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 23 October 2006
287 - Change in situation or address of Registered Office 25 May 2006
AA - Annual Accounts 07 April 2006
287 - Change in situation or address of Registered Office 28 February 2006
363a - Annual Return 21 September 2005
287 - Change in situation or address of Registered Office 13 May 2005
AA - Annual Accounts 03 May 2005
395 - Particulars of a mortgage or charge 27 November 2004
AA - Annual Accounts 09 November 2004
363s - Annual Return 18 October 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 23 July 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 26 September 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 01 May 2001
395 - Particulars of a mortgage or charge 08 December 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 05 May 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288c - Notice of change of directors or secretaries or in their particulars 12 February 1999
363s - Annual Return 22 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 23 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1997
AA - Annual Accounts 21 April 1997
288c - Notice of change of directors or secretaries or in their particulars 10 November 1996
363s - Annual Return 22 October 1996
AA - Annual Accounts 13 March 1996
395 - Particulars of a mortgage or charge 22 February 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 13 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
AA - Annual Accounts 22 April 1994
288 - N/A 20 October 1993
363s - Annual Return 18 October 1993
395 - Particulars of a mortgage or charge 01 July 1993
AA - Annual Accounts 11 March 1993
363s - Annual Return 20 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1992
288 - N/A 23 March 1992
AA - Annual Accounts 27 February 1992
363b - Annual Return 06 December 1991
AA - Annual Accounts 08 October 1990
363a - Annual Return 08 October 1990
363 - Annual Return 08 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1989
MEM/ARTS - N/A 15 November 1989
RESOLUTIONS - N/A 10 November 1989
RESOLUTIONS - N/A 10 November 1989
123 - Notice of increase in nominal capital 10 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1989
395 - Particulars of a mortgage or charge 26 October 1989
288 - N/A 24 July 1989
288 - N/A 24 July 1989
288 - N/A 24 July 1989
287 - Change in situation or address of Registered Office 24 July 1989
MEM/ARTS - N/A 24 July 1989
CERTNM - Change of name certificate 17 July 1989
CERTNM - Change of name certificate 17 July 1989
RESOLUTIONS - N/A 10 July 1989
NEWINC - New incorporation documents 14 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 June 2007 Fully Satisfied

N/A

Legal charge 26 November 2004 Fully Satisfied

N/A

Legal charge 06 December 2000 Fully Satisfied

N/A

Legal charge 16 February 1996 Fully Satisfied

N/A

Legal charge 24 June 1993 Fully Satisfied

N/A

Debenture 12 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.