About

Registered Number: 02293509
Date of Incorporation: 06/09/1988 (36 years and 7 months ago)
Company Status: Active
Registered Address: 120-128 Wrenthorpe Road, Wrenthorpe, Wakefield, Yorkshire,, WF2 0JN

 

Founded in 1988, Pentel Contracts Ltd are based in Yorkshire,, it has a status of "Active". This organisation has only one director listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Kevin 13 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 21 March 2018
AP01 - Appointment of director 14 March 2018
TM01 - Termination of appointment of director 23 January 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 16 September 2016
RESOLUTIONS - N/A 06 July 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM02 - Termination of appointment of secretary 30 June 2016
MR01 - N/A 24 June 2016
MR01 - N/A 24 June 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 01 December 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 27 March 2012
CH03 - Change of particulars for secretary 26 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 12 April 2010
AUD - Auditor's letter of resignation 05 November 2009
AA - Annual Accounts 21 September 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 01 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 24 April 1997
363s - Annual Return 10 November 1996
288c - Notice of change of directors or secretaries or in their particulars 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
AA - Annual Accounts 01 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1996
AA - Annual Accounts 22 August 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 August 1995
MISC - Miscellaneous document 03 August 1995
395 - Particulars of a mortgage or charge 20 June 1995
395 - Particulars of a mortgage or charge 12 April 1995
395 - Particulars of a mortgage or charge 12 April 1995
RESOLUTIONS - N/A 07 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1995
363s - Annual Return 13 March 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 18 August 1993
363s - Annual Return 01 April 1993
AA - Annual Accounts 14 July 1992
363s - Annual Return 30 March 1992
AA - Annual Accounts 24 September 1991
363a - Annual Return 02 June 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 20 June 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 1990
395 - Particulars of a mortgage or charge 10 April 1990
288 - N/A 10 April 1990
395 - Particulars of a mortgage or charge 02 April 1990
RESOLUTIONS - N/A 29 March 1990
MEM/ARTS - N/A 29 March 1990
395 - Particulars of a mortgage or charge 28 March 1990
287 - Change in situation or address of Registered Office 13 December 1988
288 - N/A 11 October 1988
288 - N/A 12 September 1988
NEWINC - New incorporation documents 06 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2016 Outstanding

N/A

A registered charge 17 June 2016 Outstanding

N/A

Debenture 30 May 1995 Fully Satisfied

N/A

Legal charge 03 April 1995 Fully Satisfied

N/A

Guarantee and debenture 01 April 1995 Fully Satisfied

N/A

Mortgage debenture 23 March 1990 Fully Satisfied

N/A

Guarantee & debenture 23 March 1990 Fully Satisfied

N/A

Collateral debenture 23 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.