About

Registered Number: 05344870
Date of Incorporation: 27/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Pentagon Island, Nottingham Road, Derby, Derbyshire, DE21 6HB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2005 Fully Satisfied

N/A

Debenture 19 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.