About

Registered Number: 01162218
Date of Incorporation: 06/03/1974 (50 years and 1 month ago)
Company Status: Active
Registered Address: Pentagon House, Unit 1.02 Crayfields Industrial, Estate, Main Road, Orpington Kent, BR5 3HP

 

Based in Orpington Kent, Pentagon Freight Services Plc was registered on 06 March 1974. There are 5 directors listed for this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, George 01 May 2009 18 June 2015 1
OAKES, David James N/A 30 April 2009 1
PLANT, Glen Charles 01 August 2004 02 March 2010 1
WILSON, David Rae N/A 22 September 2017 1
Secretary Name Appointed Resigned Total Appointments
OCHILTREE, Kim Lesley 22 September 2017 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 07 April 2020
CH01 - Change of particulars for director 28 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 08 October 2018
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 29 September 2017
TM01 - Termination of appointment of director 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
AP03 - Appointment of secretary 22 September 2017
TM02 - Termination of appointment of secretary 22 September 2017
TM02 - Termination of appointment of secretary 22 September 2017
AP01 - Appointment of director 27 April 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 11 October 2016
AP01 - Appointment of director 27 April 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 21 October 2015
CH03 - Change of particulars for secretary 20 October 2015
CH01 - Change of particulars for director 20 October 2015
CH01 - Change of particulars for director 20 October 2015
CH01 - Change of particulars for director 20 October 2015
CH01 - Change of particulars for director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 18 June 2015
AUD - Auditor's letter of resignation 01 June 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 22 October 2014
MR04 - N/A 22 October 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 01 November 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 21 October 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 15 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 09 October 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 21 October 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 24 October 2002
RESOLUTIONS - N/A 11 June 2002
RESOLUTIONS - N/A 11 June 2002
RESOLUTIONS - N/A 11 June 2002
RESOLUTIONS - N/A 11 June 2002
RESOLUTIONS - N/A 11 June 2002
169 - Return by a company purchasing its own shares 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 12 October 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 15 September 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 15 October 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 15 October 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 02 October 1995
395 - Particulars of a mortgage or charge 10 March 1995
395 - Particulars of a mortgage or charge 24 February 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 13 October 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 03 October 1993
363s - Annual Return 30 October 1992
AA - Annual Accounts 30 October 1992
287 - Change in situation or address of Registered Office 03 June 1992
288 - N/A 07 November 1991
288 - N/A 07 November 1991
288 - N/A 07 November 1991
AA - Annual Accounts 06 November 1991
363b - Annual Return 06 November 1991
RESOLUTIONS - N/A 22 October 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
RESOLUTIONS - N/A 07 March 1990
MISC - Miscellaneous document 06 March 1990
288 - N/A 02 March 1990
288 - N/A 02 March 1990
363 - Annual Return 03 October 1989
RESOLUTIONS - N/A 20 September 1989
CERT5 - Re-registration of a company from private to public 20 September 1989
MAR - Memorandum and Articles - used in re-registration 20 September 1989
AA - Annual Accounts 20 September 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 20 September 1989
AUDR - Auditor's report 20 September 1989
AUDS - Auditor's statement 20 September 1989
BS - Balance sheet 20 September 1989
43(3) - Application by a private company for re-registration as a public company 20 September 1989
MEM/ARTS - N/A 13 September 1989
AUD - Auditor's letter of resignation 03 April 1989
AA - Annual Accounts 16 November 1988
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
363 - Annual Return 18 February 1988
AUD - Auditor's letter of resignation 03 September 1987
288 - N/A 30 July 1987
395 - Particulars of a mortgage or charge 26 May 1987
AA - Annual Accounts 28 March 1987
288 - N/A 10 October 1986
363 - Annual Return 08 July 1986
AA - Annual Accounts 03 May 1986
MISC - Miscellaneous document 06 March 1974

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 February 1995 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 1ST march 1995 16 February 1995 Fully Satisfied

N/A

Debenture 15 May 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.