About

Registered Number: 04704664
Date of Incorporation: 20/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG,

 

Based in Canterbury in Kent, Pentins Business Advisers Ltd was established in 2003. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Brent Eric 05 July 2017 - 1
DODD, Christopher Raymond 10 August 2017 31 October 2018 1

Filing History

Document Type Date
PSC04 - N/A 15 April 2020
AA - Annual Accounts 13 April 2020
CS01 - N/A 13 April 2020
CH01 - Change of particulars for director 12 April 2020
PSC04 - N/A 12 April 2020
AA - Annual Accounts 31 May 2019
CH01 - Change of particulars for director 02 May 2019
CH01 - Change of particulars for director 02 May 2019
CS01 - N/A 15 April 2019
PSC04 - N/A 04 December 2018
PSC04 - N/A 03 December 2018
PSC07 - N/A 03 December 2018
TM01 - Termination of appointment of director 15 November 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 24 April 2018
TM01 - Termination of appointment of director 01 December 2017
TM02 - Termination of appointment of secretary 01 December 2017
CH01 - Change of particulars for director 10 October 2017
PSC04 - N/A 10 October 2017
CH01 - Change of particulars for director 10 October 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 06 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 10 May 2017
SH01 - Return of Allotment of shares 08 May 2017
SH01 - Return of Allotment of shares 08 May 2017
SH01 - Return of Allotment of shares 08 May 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 27 May 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 28 May 2015
AD01 - Change of registered office address 28 May 2015
MR01 - N/A 06 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 30 May 2014
MR04 - N/A 08 May 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 25 June 2013
DISS40 - Notice of striking-off action discontinued 29 August 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 29 June 2010
AA01 - Change of accounting reference date 22 January 2010
395 - Particulars of a mortgage or charge 10 August 2009
MEM/ARTS - N/A 14 July 2009
CERTNM - Change of name certificate 10 July 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 15 January 2009
CERTNM - Change of name certificate 24 November 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
AA - Annual Accounts 08 February 2007
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 01 June 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
RESOLUTIONS - N/A 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
AA - Annual Accounts 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
363s - Annual Return 11 June 2004
CERTNM - Change of name certificate 02 June 2004
287 - Change in situation or address of Registered Office 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2014 Outstanding

N/A

Debenture 06 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.