Pentre Industrial Estate Ltd was registered on 02 July 1997 with its registered office in Chesterfield. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNETT, Eileen Mary | 01 October 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLAS, Morna Lenore | 02 July 1997 | 02 May 2002 | 1 |
NICHOLAS, William John Gwyn | 02 July 1997 | 01 August 2000 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 25 June 2019 | |
RESOLUTIONS - N/A | 24 June 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 June 2019 | |
LIQ01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 07 July 2018 | |
MR04 - N/A | 07 February 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AD01 - Change of registered office address | 02 September 2016 | |
CS01 - N/A | 27 July 2016 | |
AD01 - Change of registered office address | 13 June 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 11 February 2015 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 15 July 2013 | |
CH03 - Change of particulars for secretary | 08 July 2013 | |
CH01 - Change of particulars for director | 08 July 2013 | |
CH01 - Change of particulars for director | 08 July 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 20 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 November 2011 | |
CH03 - Change of particulars for secretary | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AD01 - Change of registered office address | 07 July 2011 | |
AD01 - Change of registered office address | 23 March 2011 | |
AA - Annual Accounts | 11 March 2011 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH03 - Change of particulars for secretary | 12 August 2010 | |
AA - Annual Accounts | 10 May 2010 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 05 August 2008 | |
287 - Change in situation or address of Registered Office | 14 December 2007 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
395 - Particulars of a mortgage or charge | 18 October 2007 | |
287 - Change in situation or address of Registered Office | 15 October 2007 | |
288b - Notice of resignation of directors or secretaries | 15 October 2007 | |
288b - Notice of resignation of directors or secretaries | 15 October 2007 | |
288a - Notice of appointment of directors or secretaries | 15 October 2007 | |
363a - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 19 June 2007 | |
363a - Annual Return | 03 August 2006 | |
AA - Annual Accounts | 14 June 2006 | |
363a - Annual Return | 25 July 2005 | |
AA - Annual Accounts | 28 June 2005 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 01 August 2003 | |
AA - Annual Accounts | 05 July 2003 | |
363s - Annual Return | 12 July 2002 | |
AA - Annual Accounts | 02 July 2002 | |
288a - Notice of appointment of directors or secretaries | 12 June 2002 | |
288b - Notice of resignation of directors or secretaries | 12 June 2002 | |
AAMD - Amended Accounts | 14 September 2001 | |
363s - Annual Return | 08 August 2001 | |
AA - Annual Accounts | 10 November 2000 | |
288b - Notice of resignation of directors or secretaries | 27 September 2000 | |
287 - Change in situation or address of Registered Office | 22 September 2000 | |
363s - Annual Return | 20 September 2000 | |
AA - Annual Accounts | 04 February 2000 | |
363s - Annual Return | 25 August 1999 | |
363s - Annual Return | 30 June 1998 | |
225 - Change of Accounting Reference Date | 23 April 1998 | |
395 - Particulars of a mortgage or charge | 09 September 1997 | |
395 - Particulars of a mortgage or charge | 09 September 1997 | |
288a - Notice of appointment of directors or secretaries | 08 July 1997 | |
288a - Notice of appointment of directors or secretaries | 08 July 1997 | |
288b - Notice of resignation of directors or secretaries | 08 July 1997 | |
288b - Notice of resignation of directors or secretaries | 08 July 1997 | |
287 - Change in situation or address of Registered Office | 08 July 1997 | |
288a - Notice of appointment of directors or secretaries | 08 July 1997 | |
288a - Notice of appointment of directors or secretaries | 08 July 1997 | |
NEWINC - New incorporation documents | 02 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 15 October 2007 | Fully Satisfied |
N/A |
Debenture | 02 September 1997 | Fully Satisfied |
N/A |
Legal charge | 02 September 1997 | Fully Satisfied |
N/A |