About

Registered Number: 02637800
Date of Incorporation: 14/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 19 Avery Gardens, Gants Hill, Ilford, Essex, IG2 6UJ

 

Pentaluck Ltd was established in 1991, it's status is listed as "Active". The companies directors are listed as Cheuk, Rebecca Woon, Cheuk, Chin Kwong, Ho, Wai Wan, Khaw, Guat Gaik Samantha, Leung, Helen, Leung, Wei Wei, Liu, Oi Yuk, Tang, Wai Lun, Fong, Moli-hing, Ho, Wai Wah, Lam, Chi Keung, Wai, David, Wong, Tak Sing, Wong, Wai Sang in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FONG, Moli-Hing 24 August 1992 02 September 1995 1
HO, Wai Wah 27 September 1991 02 September 1995 1
LAM, Chi Keung 27 September 1991 14 October 1996 1
WAI, David 14 August 1991 19 March 1992 1
WONG, Tak Sing 27 September 1991 14 August 1993 1
WONG, Wai Sang 24 August 1992 23 February 1994 1
Secretary Name Appointed Resigned Total Appointments
CHEUK, Rebecca Woon 02 August 2010 - 1
CHEUK, Chin Kwong 14 August 1991 02 September 1995 1
HO, Wai Wan 21 August 1996 14 October 1996 1
KHAW, Guat Gaik Samantha 06 February 2008 08 April 2010 1
LEUNG, Helen 29 April 1997 16 January 1998 1
LEUNG, Wei Wei 19 January 1998 01 February 2000 1
LIU, Oi Yuk 01 May 1995 27 April 1996 1
TANG, Wai Lun 01 February 2000 04 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 01 July 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 31 May 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 17 August 2015
AA01 - Change of accounting reference date 02 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 28 August 2013
AA01 - Change of accounting reference date 06 February 2013
AR01 - Annual Return 29 August 2012
CH03 - Change of particulars for secretary 28 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 14 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
AP03 - Appointment of secretary 10 August 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AAMD - Amended Accounts 03 September 2008
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
363a - Annual Return 30 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 June 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 26 August 2003
395 - Particulars of a mortgage or charge 02 July 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 03 March 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 02 May 1999
363s - Annual Return 14 August 1998
AA - Annual Accounts 13 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 26 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
363b - Annual Return 20 October 1996
AA - Annual Accounts 27 August 1996
288 - N/A 27 August 1996
288 - N/A 30 November 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
363s - Annual Return 11 September 1995
288 - N/A 26 May 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 19 August 1994
288 - N/A 16 March 1994
363a - Annual Return 16 March 1994
288 - N/A 07 March 1994
AA - Annual Accounts 28 May 1993
RESOLUTIONS - N/A 24 September 1992
RESOLUTIONS - N/A 24 September 1992
288 - N/A 24 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1992
363s - Annual Return 24 September 1992
288 - N/A 21 September 1992
288 - N/A 21 September 1992
288 - N/A 14 October 1991
288 - N/A 14 October 1991
288 - N/A 14 October 1991
288 - N/A 20 August 1991
NEWINC - New incorporation documents 14 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.