About

Registered Number: 03241682
Date of Incorporation: 23/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 1 Merchants Place, River Street, Bolton, Lancashire, BL2 1BX

 

Pentangle Management & Consultancy Ltd was established in 1996, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Lecky, Helen Elizabeth, Napier-fenning, William for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LECKY, Helen Elizabeth 13 November 2014 - 1
NAPIER-FENNING, William 08 August 2011 13 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 19 August 2019
MR04 - N/A 09 August 2019
AA - Annual Accounts 23 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2019
AP01 - Appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 30 August 2017
AP01 - Appointment of director 04 July 2017
AA - Annual Accounts 18 May 2017
TM01 - Termination of appointment of director 13 April 2017
CH01 - Change of particulars for director 29 November 2016
MR01 - N/A 14 September 2016
MR04 - N/A 17 August 2016
CS01 - N/A 16 August 2016
CH01 - Change of particulars for director 13 June 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 27 May 2015
TM02 - Termination of appointment of secretary 18 November 2014
AP03 - Appointment of secretary 18 November 2014
MR01 - N/A 11 September 2014
AR01 - Annual Return 02 September 2014
TM01 - Termination of appointment of director 14 August 2014
AA - Annual Accounts 28 July 2014
AP01 - Appointment of director 06 October 2013
AR01 - Annual Return 20 August 2013
TM01 - Termination of appointment of director 06 August 2013
AA - Annual Accounts 15 July 2013
AP01 - Appointment of director 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
AR01 - Annual Return 23 August 2012
AA01 - Change of accounting reference date 07 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 13 September 2011
AP01 - Appointment of director 06 September 2011
RESOLUTIONS - N/A 25 August 2011
TM01 - Termination of appointment of director 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
AP03 - Appointment of secretary 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2011
AD01 - Change of registered office address 18 August 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 27 August 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
AA - Annual Accounts 28 January 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 30 August 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
AA - Annual Accounts 03 February 2007
RESOLUTIONS - N/A 22 November 2006
RESOLUTIONS - N/A 22 November 2006
RESOLUTIONS - N/A 22 November 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
363a - Annual Return 05 September 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
395 - Particulars of a mortgage or charge 17 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2005
363a - Annual Return 02 September 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 07 June 2004
395 - Particulars of a mortgage or charge 22 October 2003
287 - Change in situation or address of Registered Office 20 September 2003
363s - Annual Return 11 August 2003
395 - Particulars of a mortgage or charge 08 August 2003
AA - Annual Accounts 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 12 June 2001
AA - Annual Accounts 23 November 2000
225 - Change of Accounting Reference Date 23 November 2000
363s - Annual Return 18 August 2000
287 - Change in situation or address of Registered Office 21 June 2000
395 - Particulars of a mortgage or charge 09 June 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 09 June 1999
CERTNM - Change of name certificate 25 March 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 18 August 1997
225 - Change of Accounting Reference Date 25 June 1997
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
287 - Change in situation or address of Registered Office 08 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1996
288b - Notice of resignation of directors or secretaries 01 November 1996
288b - Notice of resignation of directors or secretaries 01 November 1996
CERTNM - Change of name certificate 17 October 1996
NEWINC - New incorporation documents 23 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2016 Fully Satisfied

N/A

A registered charge 03 September 2014 Fully Satisfied

N/A

Composite guarantee and debenture 30 September 2005 Fully Satisfied

N/A

Debenture 30 September 2005 Fully Satisfied

N/A

Legal charge 21 October 2003 Fully Satisfied

N/A

Legal charge 04 August 2003 Fully Satisfied

N/A

Third party legal charge 19 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.