About

Registered Number: 01365703
Date of Incorporation: 28/04/1978 (46 years ago)
Company Status: Active
Registered Address: Unit 4 Blatchford Road, Horsham, West Sussex, RH13 5QR

 

Pentagon Plastics Ltd was registered on 28 April 1978 with its registered office in West Sussex, it has a status of "Active". The company has no directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 07 November 2016
SH06 - Notice of cancellation of shares 26 May 2016
SH03 - Return of purchase of own shares 26 May 2016
TM02 - Termination of appointment of secretary 11 May 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
363a - Annual Return 05 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
RESOLUTIONS - N/A 28 February 2007
RESOLUTIONS - N/A 28 February 2007
MEM/ARTS - N/A 28 February 2007
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 27 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 27 May 2004
RESOLUTIONS - N/A 19 March 2004
169 - Return by a company purchasing its own shares 19 March 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 16 May 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 08 August 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 13 June 2001
288b - Notice of resignation of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 03 May 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 07 June 1999
AA - Annual Accounts 07 July 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 17 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1997
RESOLUTIONS - N/A 13 May 1997
123 - Notice of increase in nominal capital 13 May 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 31 May 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 07 April 1995
363s - Annual Return 07 April 1995
287 - Change in situation or address of Registered Office 21 April 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 14 April 1994
AA - Annual Accounts 26 April 1993
363s - Annual Return 06 April 1993
363s - Annual Return 23 April 1992
AA - Annual Accounts 23 April 1992
AA - Annual Accounts 24 May 1991
363a - Annual Return 01 May 1991
AA - Annual Accounts 11 May 1990
363 - Annual Return 11 May 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
363 - Annual Return 20 August 1987
AA - Annual Accounts 20 August 1987
287 - Change in situation or address of Registered Office 16 April 1987
AA - Annual Accounts 27 March 1987
363 - Annual Return 22 December 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 05 October 1984 Fully Satisfied

N/A

Legal charge 03 January 1980 Fully Satisfied

N/A

Legal charge 03 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.