About

Registered Number: 05680738
Date of Incorporation: 19/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: UNIT 1, Unit 1 The Mount, Heap Brow, Bury, Lancashire, BL9 7JW,

 

Pentagon Auto Tints Ltd was registered on 19 January 2006 and has its registered office in Bury in Lancashire, it's status is listed as "Active". Kay, Mark, Kay, Kelly are listed as directors of Pentagon Auto Tints Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAY, Mark 31 August 2016 - 1
KAY, Kelly 01 February 2006 31 August 2016 1

Filing History

Document Type Date
CS01 - N/A 19 January 2020
AA - Annual Accounts 31 October 2019
AAMD - Amended Accounts 01 March 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 21 January 2018
AA - Annual Accounts 26 October 2017
AAMD - Amended Accounts 07 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 31 October 2016
AP03 - Appointment of secretary 05 September 2016
TM02 - Termination of appointment of secretary 05 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 31 October 2015
AD01 - Change of registered office address 20 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 16 March 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 28 October 2011
DISS40 - Notice of striking-off action discontinued 18 May 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 31 October 2010
AD01 - Change of registered office address 18 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 03 January 2009
CERTNM - Change of name certificate 05 August 2008
395 - Particulars of a mortgage or charge 16 April 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 02 April 2007
287 - Change in situation or address of Registered Office 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
287 - Change in situation or address of Registered Office 27 January 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.