About

Registered Number: 04109425
Date of Incorporation: 16/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF,

 

Pentra Services Ltd was registered on 16 November 2000 and are based in Ellesmere Port, it has a status of "Active". There are 17 directors listed for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Linda Ellen 09 October 2009 - 1
LEWIS-SANTO, Joyce 30 October 2014 - 1
ROBERTS, Annette 01 March 2019 - 1
ALLAN, Raymond 13 December 2000 02 September 2004 1
BALL, Patricia 05 September 2006 28 March 2014 1
BARTON, Philip Alan 13 March 2001 14 November 2001 1
BISSET, Robert 03 November 2015 04 November 2015 1
CLEAVELEY, Ted 25 September 2001 14 June 2005 1
CONNOR, Stephen 13 March 2001 11 November 2001 1
DAVIES, Donald William, Councillor 13 February 2001 26 August 2003 1
HACKETT, Patrick Joseph 16 June 2006 10 July 2008 1
HARRISON, Frank 13 December 2000 29 January 2001 1
JONES, Ivor Gwyn, Councillor 01 October 2003 04 September 2007 1
Secretary Name Appointed Resigned Total Appointments
KINNISH, Elizabeth 07 December 2018 - 1
BARTON, Ronald John 13 August 2002 20 January 2003 1
LAZARZ, Marie 13 October 2004 07 December 2018 1
NOKES, Simon Anthony 13 February 2001 13 August 2002 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 06 December 2019
PSC01 - N/A 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
PSC07 - N/A 09 May 2019
AP03 - Appointment of secretary 09 May 2019
TM02 - Termination of appointment of secretary 09 May 2019
CS01 - N/A 03 May 2019
PSC04 - N/A 21 January 2019
PSC04 - N/A 21 January 2019
PSC04 - N/A 21 January 2019
AD01 - Change of registered office address 21 January 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 10 December 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 20 October 2017
AD01 - Change of registered office address 03 July 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 07 December 2016
AR01 - Annual Return 24 November 2015
AP01 - Appointment of director 24 November 2015
AR01 - Annual Return 23 November 2015
AP01 - Appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 20 November 2015
TM01 - Termination of appointment of director 19 November 2015
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 02 December 2014
TM01 - Termination of appointment of director 01 December 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 18 November 2013
AUD - Auditor's letter of resignation 16 April 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
TM01 - Termination of appointment of director 12 April 2012
AA - Annual Accounts 21 November 2011
AP01 - Appointment of director 15 November 2011
AR01 - Annual Return 09 November 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH03 - Change of particulars for secretary 25 November 2010
AP01 - Appointment of director 25 November 2010
AA - Annual Accounts 08 November 2010
AP01 - Appointment of director 05 February 2010
AR01 - Annual Return 14 January 2010
TM01 - Termination of appointment of director 08 January 2010
AA - Annual Accounts 21 November 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 26 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 07 December 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 20 December 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
MEM/ARTS - N/A 21 February 2005
363s - Annual Return 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
AA - Annual Accounts 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
363s - Annual Return 11 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
AA - Annual Accounts 20 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
287 - Change in situation or address of Registered Office 11 June 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
363s - Annual Return 13 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
RESOLUTIONS - N/A 05 February 2001
225 - Change of Accounting Reference Date 18 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
287 - Change in situation or address of Registered Office 15 January 2001
NEWINC - New incorporation documents 16 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.