About

Registered Number: 03396310
Date of Incorporation: 02/07/1997 (26 years and 11 months ago)
Company Status: Liquidation
Registered Address: Suite 42 Dunston House, Dunston Road, Chesterfield, S41 9QD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.