About

Registered Number: 06786085
Date of Incorporation: 08/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: The Brew House, Greenalls Avenue, Warrington, Cheshire, WA4 6HL

 

Pentagon Hs Ltd was registered on 08 January 2009 and has its registered office in Warrington, Cheshire. This company has 5 directors listed as Bilham, Tina Louise, Dr, Bungay, Diane Marie, Dr, Cahill, Thomas Edward, Vose, Mark Anthony, Wood, Helen Mary, Dr at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILHAM, Tina Louise, Dr 27 January 2009 20 July 2015 1
BUNGAY, Diane Marie, Dr 27 January 2009 20 July 2015 1
CAHILL, Thomas Edward 27 January 2009 20 July 2015 1
VOSE, Mark Anthony 10 February 2009 20 July 2015 1
WOOD, Helen Mary, Dr 27 January 2009 20 July 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 August 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 26 September 2019
TM01 - Termination of appointment of director 28 June 2019
TM01 - Termination of appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 08 May 2019
AP01 - Appointment of director 08 May 2019
CS01 - N/A 11 January 2019
TM01 - Termination of appointment of director 09 November 2018
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 05 April 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
CS01 - N/A 22 January 2018
TM01 - Termination of appointment of director 10 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 23 June 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 03 October 2016
CH01 - Change of particulars for director 30 September 2016
CH01 - Change of particulars for director 20 April 2016
AA - Annual Accounts 04 April 2016
AA01 - Change of accounting reference date 23 March 2016
CH01 - Change of particulars for director 17 February 2016
CH01 - Change of particulars for director 21 January 2016
AR01 - Annual Return 11 January 2016
RESOLUTIONS - N/A 01 October 2015
MA - Memorandum and Articles 01 October 2015
CH01 - Change of particulars for director 07 September 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AP02 - Appointment of corporate director 28 July 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
AD01 - Change of registered office address 28 July 2015
MR04 - N/A 25 July 2015
AR01 - Annual Return 04 March 2015
AD01 - Change of registered office address 04 March 2015
AA - Annual Accounts 20 January 2015
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 11 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2014
AD01 - Change of registered office address 11 February 2014
AUD - Auditor's letter of resignation 17 June 2013
AUD - Auditor's letter of resignation 12 June 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 17 January 2012
MG01 - Particulars of a mortgage or charge 22 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
RESOLUTIONS - N/A 17 January 2010
SH01 - Return of Allotment of shares 17 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 January 2010
MEM/ARTS - N/A 22 December 2009
AA01 - Change of accounting reference date 21 December 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
NEWINC - New incorporation documents 08 January 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.