About

Registered Number: 09643736
Date of Incorporation: 17/06/2015 (9 years ago)
Company Status: Active
Registered Address: Pentagon Island, Nottingham Road, Derby, Derbyshire, DE21 6HB,

 

Established in 2015, Pentagon Mitsubishi Ltd has its registered office in Derbyshire, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of the organisation are listed as Welch, Andrew Barrie, Hall, Graham Peter, Hughes, David Wesley, Reeve, Trevor John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCH, Andrew Barrie 14 August 2017 - 1
HALL, Graham Peter 17 June 2015 30 April 2018 1
HUGHES, David Wesley 17 June 2015 08 March 2016 1
REEVE, Trevor John 17 June 2015 02 December 2017 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 10 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 25 July 2018
AUD - Auditor's letter of resignation 24 July 2018
SH01 - Return of Allotment of shares 11 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
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
CS01 - N/A 24 July 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 20 June 2016
RESOLUTIONS - N/A 22 April 2016
SH01 - Return of Allotment of shares 22 April 2016
TM01 - Termination of appointment of director 16 March 2016
CERTNM - Change of name certificate 15 December 2015
AA01 - Change of accounting reference date 14 December 2015
NEWINC - New incorporation documents 17 June 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.