About

Registered Number: 03721232
Date of Incorporation: 25/02/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Drury Square, Beeston, Kings Lynn, Norfolk, PE32 2NA

 

Pentagon Amenity Marketing Ltd was founded on 25 February 1999 and are based in Kings Lynn, it's status in the Companies House registry is set to "Active". There is only one director listed for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLEY, Kenneth Leonard 15 March 2000 25 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 20 February 2020
CS01 - N/A 20 February 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 25 February 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 28 February 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 22 September 2009
225 - Change of Accounting Reference Date 10 September 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 25 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
287 - Change in situation or address of Registered Office 07 January 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 17 April 2004
363s - Annual Return 27 March 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
AA - Annual Accounts 26 April 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 25 April 2002
225 - Change of Accounting Reference Date 20 August 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 03 July 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2000
363s - Annual Return 18 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
225 - Change of Accounting Reference Date 04 May 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.