Having been setup in 2005, Pentagon (Burton on Trent) Ltd have registered office in Derbyshire, it's status at Companies House is "Active". The companies directors are listed as Hall, Martin Francis, Watson, Peter Edward.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Martin Francis | 21 August 2006 | 06 November 2008 | 1 |
WATSON, Peter Edward | 24 August 2005 | 31 October 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
AA - Annual Accounts | 08 July 2020 | |
CS01 - N/A | 10 September 2019 | |
MR04 - N/A | 16 August 2019 | |
AA - Annual Accounts | 01 May 2019 | |
CS01 - N/A | 25 March 2019 | |
MR04 - N/A | 04 August 2018 | |
AUD - Auditor's letter of resignation | 24 July 2018 | |
RESOLUTIONS - N/A | 02 July 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 July 2018 | |
SH19 - Statement of capital | 02 July 2018 | |
CAP-SS - N/A | 02 July 2018 | |
TM01 - Termination of appointment of director | 03 May 2018 | |
CS01 - N/A | 26 March 2018 | |
TM01 - Termination of appointment of director | 04 January 2018 | |
TM01 - Termination of appointment of director | 15 December 2017 | |
AP01 - Appointment of director | 03 November 2017 | |
AP01 - Appointment of director | 12 October 2017 | |
AA01 - Change of accounting reference date | 15 August 2017 | |
AP01 - Appointment of director | 15 August 2017 | |
AP01 - Appointment of director | 15 August 2017 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AP01 - Appointment of director | 11 April 2016 | |
TM01 - Termination of appointment of director | 09 April 2016 | |
AA - Annual Accounts | 19 May 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AP01 - Appointment of director | 13 February 2015 | |
TM01 - Termination of appointment of director | 01 September 2014 | |
TM02 - Termination of appointment of secretary | 01 September 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 25 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 July 2013 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 11 June 2012 | |
RESOLUTIONS - N/A | 10 August 2011 | |
SH01 - Return of Allotment of shares | 10 August 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH03 - Change of particulars for secretary | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 17 March 2009 | |
287 - Change in situation or address of Registered Office | 17 March 2009 | |
288b - Notice of resignation of directors or secretaries | 17 March 2009 | |
288b - Notice of resignation of directors or secretaries | 06 November 2008 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 04 November 2006 | |
CERTNM - Change of name certificate | 10 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2006 | |
288a - Notice of appointment of directors or secretaries | 31 August 2006 | |
287 - Change in situation or address of Registered Office | 11 July 2006 | |
363a - Annual Return | 19 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2006 | |
123 - Notice of increase in nominal capital | 11 April 2006 | |
225 - Change of Accounting Reference Date | 14 December 2005 | |
288a - Notice of appointment of directors or secretaries | 19 September 2005 | |
288a - Notice of appointment of directors or secretaries | 19 September 2005 | |
395 - Particulars of a mortgage or charge | 03 September 2005 | |
395 - Particulars of a mortgage or charge | 23 August 2005 | |
288b - Notice of resignation of directors or secretaries | 27 January 2005 | |
NEWINC - New incorporation documents | 27 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 August 2005 | Fully Satisfied |
N/A |
Debenture | 19 August 2005 | Outstanding |
N/A |