Established in 2003, Pentre Holdings Ltd have registered office in Leigh, Lancashire, it's status at Companies House is "Active". The business has one director listed in the Companies House registry. We don't currently know the number of employees at Pentre Holdings Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEAL, Julie | 09 March 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 February 2020 | |
AA - Annual Accounts | 23 October 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 12 December 2016 | |
AR01 - Annual Return | 01 March 2016 | |
RESOLUTIONS - N/A | 15 January 2016 | |
AA - Annual Accounts | 15 December 2015 | |
SH06 - Notice of cancellation of shares | 11 August 2015 | |
SH03 - Return of purchase of own shares | 11 August 2015 | |
TM01 - Termination of appointment of director | 30 July 2015 | |
AR01 - Annual Return | 02 March 2015 | |
CH01 - Change of particulars for director | 02 March 2015 | |
SH06 - Notice of cancellation of shares | 19 January 2015 | |
SH03 - Return of purchase of own shares | 19 January 2015 | |
RESOLUTIONS - N/A | 06 January 2015 | |
AA - Annual Accounts | 11 November 2014 | |
RESOLUTIONS - N/A | 30 April 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AAMD - Amended Accounts | 11 February 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AUD - Auditor's letter of resignation | 30 October 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AD01 - Change of registered office address | 28 February 2012 | |
AA - Annual Accounts | 28 December 2011 | |
SH03 - Return of purchase of own shares | 27 October 2011 | |
AP01 - Appointment of director | 03 October 2011 | |
TM01 - Termination of appointment of director | 03 October 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AP01 - Appointment of director | 12 January 2011 | |
CH03 - Change of particulars for secretary | 12 January 2011 | |
AP01 - Appointment of director | 12 January 2011 | |
AP01 - Appointment of director | 12 January 2011 | |
SH03 - Return of purchase of own shares | 17 November 2010 | |
SH03 - Return of purchase of own shares | 17 November 2010 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
AA - Annual Accounts | 24 September 2010 | |
AP01 - Appointment of director | 26 May 2010 | |
TM02 - Termination of appointment of secretary | 11 March 2010 | |
AP03 - Appointment of secretary | 11 March 2010 | |
TM01 - Termination of appointment of director | 11 March 2010 | |
AA - Annual Accounts | 28 January 2010 | |
AR01 - Annual Return | 12 October 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363s - Annual Return | 06 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2006 | |
395 - Particulars of a mortgage or charge | 24 November 2006 | |
AA - Annual Accounts | 11 November 2006 | |
363s - Annual Return | 05 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 April 2006 | |
CERTNM - Change of name certificate | 03 April 2006 | |
363s - Annual Return | 28 September 2005 | |
AA - Annual Accounts | 09 September 2005 | |
AA - Annual Accounts | 18 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 2004 | |
363s - Annual Return | 29 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 2004 | |
RESOLUTIONS - N/A | 06 May 2004 | |
225 - Change of Accounting Reference Date | 26 April 2004 | |
288a - Notice of appointment of directors or secretaries | 30 March 2004 | |
RESOLUTIONS - N/A | 29 March 2004 | |
RESOLUTIONS - N/A | 29 March 2004 | |
RESOLUTIONS - N/A | 29 March 2004 | |
RESOLUTIONS - N/A | 29 March 2004 | |
RESOLUTIONS - N/A | 29 March 2004 | |
395 - Particulars of a mortgage or charge | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 28 February 2004 | |
287 - Change in situation or address of Registered Office | 14 November 2003 | |
288b - Notice of resignation of directors or secretaries | 14 November 2003 | |
288b - Notice of resignation of directors or secretaries | 14 November 2003 | |
288a - Notice of appointment of directors or secretaries | 14 November 2003 | |
288a - Notice of appointment of directors or secretaries | 14 November 2003 | |
NEWINC - New incorporation documents | 01 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 November 2006 | Outstanding |
N/A |
Debenture | 02 March 2004 | Fully Satisfied |
N/A |