About

Registered Number: 05921608
Date of Incorporation: 01/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit 4 Blatchford Road, Horsham, West Sussex, RH13 5QR

 

Pentagon Plastics Group Ltd was founded on 01 September 2006, it's status at Companies House is "Active". The current directors of this organisation are listed as Edwards, Paul James, Edwards, Tracey Ann, Whitaker, Donald James. We don't know the number of employees at Pentagon Plastics Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Paul James 16 October 2006 - 1
EDWARDS, Tracey Ann 01 March 2020 - 1
WHITAKER, Donald James 16 October 2006 01 October 2011 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AP01 - Appointment of director 13 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 September 2019
MR01 - N/A 10 June 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 06 November 2017
RESOLUTIONS - N/A 04 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 17 September 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AA - Annual Accounts 27 July 2012
AA - Annual Accounts 20 September 2011
RESOLUTIONS - N/A 19 September 2011
SH06 - Notice of cancellation of shares 19 September 2011
AR01 - Annual Return 19 September 2011
SH03 - Return of purchase of own shares 19 September 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 12 July 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 02 July 2008
225 - Change of Accounting Reference Date 02 June 2008
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
SA - Shares agreement 19 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.