UKBizDB.co.uk

PENTA PRECISION ENG. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Penta Precision Eng. Limited. The company was founded 26 years ago and was given the registration number 03478011. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 25620 - Machining.

Company Information

Name:PENTA PRECISION ENG. LIMITED
Company Number:03478011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom, WR9 9AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary25 March 2020Active
Unit 9, Murrills Estate, Portchester, Fareham, United Kingdom, PO16 9RD

Director11 March 2005Active
45 Morgan Le Fay Drive, Chandlers Ford, SO53 4JQ

Secretary11 June 2002Active
17 Carberry Drive, Fareham, PO16 9JB

Secretary09 December 1997Active
6 Morelands Road, Waterlooville, PO7 5PT

Secretary31 January 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary09 December 1997Active
17 Spinnaker Grange, Northney Lane, Hayling Island, England, PO11 0SJ

Corporate Secretary22 June 2010Active
45 Morgan Le Fay Drive, Chandlers Ford, SO53 4JQ

Director09 December 1997Active
36 Saltmarsh Lane, Hayling Island, PO11 0JT

Director31 January 2004Active
33 Marston Lane, Anchorage Park, Portsmouth, PO3 5TW

Director09 December 1997Active
64 Stanley Road, Portsmouth, PO2 8EN

Director09 December 1997Active
17 Carberry Drive, Fareham, PO16 9JB

Director09 December 1997Active
6 Morelands Road, Waterlooville, PO7 5PT

Director09 December 1997Active
87 Woodfield Avenue, Farlington, Portsmouth, PO6 1AW

Director31 January 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director09 December 1997Active

People with Significant Control

Penta Precision Holdings Limited
Notified on:30 June 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 9 Murrills Estate, Portchester, Fareham, United Kingdom, PO16 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Christine Walker
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Mark Walker
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Murrills Estate, Fareham, United Kingdom, PO16 9RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Address

Change registered office address company with date old address new address.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Capital

Capital allotment shares.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Resolution

Resolution.

Download
2020-09-14Capital

Capital name of class of shares.

Download
2020-09-14Incorporation

Memorandum articles.

Download
2020-06-09Miscellaneous

Legacy.

Download
2020-05-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.