Pentag Gears & Oilfield Equipment Ltd was founded on 30 July 2004, it has a status of "Active". We don't know the number of employees at the company. The current directors of this business are Brown, Christopher David, Greveson, Shane, Holmes, Antony James, Larkin, Andrew, Sheldon, Anthony Harry, Wragg, Martin.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Christopher David | 16 April 2018 | - | 1 |
GREVESON, Shane | 16 April 2018 | 31 July 2018 | 1 |
HOLMES, Antony James | 16 April 2018 | 31 January 2020 | 1 |
LARKIN, Andrew | 30 July 2004 | 16 April 2018 | 1 |
SHELDON, Anthony Harry | 30 July 2004 | 04 October 2004 | 1 |
WRAGG, Martin | 30 July 2004 | 16 April 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 July 2020 | |
TM01 - Termination of appointment of director | 04 June 2020 | |
AD01 - Change of registered office address | 04 June 2020 | |
PSC05 - N/A | 04 June 2020 | |
AA - Annual Accounts | 01 October 2019 | |
MR01 - N/A | 27 August 2019 | |
MR01 - N/A | 23 August 2019 | |
CS01 - N/A | 05 August 2019 | |
AA01 - Change of accounting reference date | 26 June 2019 | |
CS01 - N/A | 09 August 2018 | |
TM01 - Termination of appointment of director | 09 August 2018 | |
MR01 - N/A | 09 August 2018 | |
PSC02 - N/A | 26 April 2018 | |
PSC09 - N/A | 26 April 2018 | |
AP01 - Appointment of director | 20 April 2018 | |
AP01 - Appointment of director | 20 April 2018 | |
AP01 - Appointment of director | 20 April 2018 | |
AP01 - Appointment of director | 20 April 2018 | |
TM02 - Termination of appointment of secretary | 20 April 2018 | |
TM01 - Termination of appointment of director | 20 April 2018 | |
TM01 - Termination of appointment of director | 20 April 2018 | |
AD01 - Change of registered office address | 20 April 2018 | |
AA - Annual Accounts | 21 March 2018 | |
MR04 - N/A | 16 March 2018 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 18 June 2017 | |
CS01 - N/A | 29 July 2016 | |
AA - Annual Accounts | 19 February 2016 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 15 August 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
AA - Annual Accounts | 13 April 2010 | |
363a - Annual Return | 14 August 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 08 August 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363s - Annual Return | 10 August 2007 | |
AA - Annual Accounts | 19 July 2007 | |
363s - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 22 May 2006 | |
363s - Annual Return | 31 August 2005 | |
225 - Change of Accounting Reference Date | 16 May 2005 | |
395 - Particulars of a mortgage or charge | 22 January 2005 | |
288b - Notice of resignation of directors or secretaries | 12 October 2004 | |
NEWINC - New incorporation documents | 30 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 August 2019 | Outstanding |
N/A |
A registered charge | 20 August 2019 | Outstanding |
N/A |
A registered charge | 09 August 2018 | Outstanding |
N/A |
Fixed and floating charge | 19 January 2005 | Fully Satisfied |
N/A |