About

Registered Number: 03866402
Date of Incorporation: 27/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 4 Bilbrook Road, Wolverhampton, WV8 1EZ

 

Founded in 1999, The Pentagon Equity & Law Financing Company Ltd has its registered office in Wolverhampton, it has a status of "Active". We don't currently know the number of employees at the business. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANGAR, Deep 27 October 1999 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
SANGAR, Parmjit 02 May 2003 01 May 2008 1
SANGAR, Satnam 27 October 1999 31 October 2001 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 02 January 2020
PSC08 - N/A 21 March 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 21 March 2019
PSC07 - N/A 21 March 2019
CS01 - N/A 27 October 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 28 October 2012
AP01 - Appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AD01 - Change of registered office address 26 September 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 24 November 2006
363a - Annual Return 07 March 2006
363a - Annual Return 06 March 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 20 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
AA - Annual Accounts 12 May 2005
AA - Annual Accounts 10 January 2004
288b - Notice of resignation of directors or secretaries 09 May 2003
287 - Change in situation or address of Registered Office 14 February 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 13 January 2003
288b - Notice of resignation of directors or secretaries 11 November 2002
225 - Change of Accounting Reference Date 21 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 27 September 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 12 July 2002
363s - Annual Return 12 July 2002
DISS40 - Notice of striking-off action discontinued 04 September 2001
AA - Annual Accounts 04 September 2001
GAZ1 - First notification of strike-off action in London Gazette 26 June 2001
288b - Notice of resignation of directors or secretaries 01 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
NEWINC - New incorporation documents 27 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.