About

Registered Number: 04918239
Date of Incorporation: 01/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Penfield Road, Leigh, Lancashire, WN7 3PG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEAL, Julie 09 March 2010 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2006 Outstanding

N/A

Debenture 02 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.