About

Registered Number: 06861444
Date of Incorporation: 27/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Blatchford Road, Horsham, West Sussex, RH13 5QR,

 

Pentagon Tooling Ltd was registered on 27 March 2009 and has its registered office in West Sussex, it's status is listed as "Active". Akp Secretaries Limited, Breagan, Terence, Clark, Russell, Goucher, Paul Martin, Jeanes, Paul Steven, Laker, Geoffrey, Oliver, Anthony Roger, Palmer, Terence John, Read, Paul, Robey, Peter, Smith, Brian Charles Keith, Spencer, Michael, Stewart, Anthony William are listed as the directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREAGAN, Terence 04 November 2009 18 July 2016 1
CLARK, Russell 04 November 2009 18 July 2016 1
GOUCHER, Paul Martin 04 November 2009 29 February 2012 1
JEANES, Paul Steven 04 November 2009 18 July 2016 1
LAKER, Geoffrey 04 November 2009 18 July 2016 1
OLIVER, Anthony Roger 27 March 2009 29 August 2014 1
PALMER, Terence John 04 November 2009 18 July 2016 1
READ, Paul 04 November 2009 26 July 2013 1
ROBEY, Peter 04 November 2009 08 June 2012 1
SMITH, Brian Charles Keith 04 November 2009 30 September 2010 1
SPENCER, Michael 04 November 2009 01 September 2013 1
STEWART, Anthony William 04 November 2009 08 January 2016 1
Secretary Name Appointed Resigned Total Appointments
AKP SECRETARIES LIMITED 27 March 2009 13 September 2010 1

Filing History

Document Type Date
PSC05 - N/A 14 April 2020
CS01 - N/A 09 April 2020
PSC05 - N/A 09 April 2020
RESOLUTIONS - N/A 18 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 25 January 2017
RP04AR01 - N/A 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AA01 - Change of accounting reference date 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
AD01 - Change of registered office address 20 July 2016
AR01 - Annual Return 14 July 2016
AR01 - Annual Return 31 March 2016
RESOLUTIONS - N/A 16 February 2016
SH06 - Notice of cancellation of shares 16 February 2016
SH03 - Return of purchase of own shares 16 February 2016
TM01 - Termination of appointment of director 28 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 31 March 2015
RESOLUTIONS - N/A 07 November 2014
SH06 - Notice of cancellation of shares 07 November 2014
SH03 - Return of purchase of own shares 07 November 2014
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 14 April 2014
RESOLUTIONS - N/A 18 November 2013
SH06 - Notice of cancellation of shares 18 November 2013
SH03 - Return of purchase of own shares 18 November 2013
AA - Annual Accounts 04 November 2013
TM01 - Termination of appointment of director 30 October 2013
TM01 - Termination of appointment of director 24 September 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AA - Annual Accounts 09 November 2012
RESOLUTIONS - N/A 08 October 2012
SH06 - Notice of cancellation of shares 08 October 2012
SH03 - Return of purchase of own shares 08 October 2012
RESOLUTIONS - N/A 11 September 2012
RESOLUTIONS - N/A 11 September 2012
SH06 - Notice of cancellation of shares 11 September 2012
SH03 - Return of purchase of own shares 11 September 2012
TM01 - Termination of appointment of director 28 June 2012
SH08 - Notice of name or other designation of class of shares 30 May 2012
SH08 - Notice of name or other designation of class of shares 30 May 2012
AR01 - Annual Return 18 May 2012
SH03 - Return of purchase of own shares 15 May 2012
RESOLUTIONS - N/A 11 May 2012
SH06 - Notice of cancellation of shares 11 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM02 - Termination of appointment of secretary 27 January 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 14 December 2011
SH01 - Return of Allotment of shares 22 July 2011
AR01 - Annual Return 19 July 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 25 November 2010
AP04 - Appointment of corporate secretary 14 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
AA01 - Change of accounting reference date 01 September 2010
AR01 - Annual Return 16 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 June 2010
AP01 - Appointment of director 14 June 2010
AP01 - Appointment of director 14 June 2010
AP01 - Appointment of director 14 June 2010
AP01 - Appointment of director 14 June 2010
AP01 - Appointment of director 14 June 2010
AP01 - Appointment of director 14 June 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
AD01 - Change of registered office address 14 May 2010
287 - Change in situation or address of Registered Office 08 July 2009
NEWINC - New incorporation documents 27 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.