About

Registered Number: 05194362
Date of Incorporation: 30/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Cbe Plus Ltd Enterprise Drive, Holmewood, Chesterfield, S42 5UZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.