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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 25 March 2020 | Active |
Unit 9, Murrills Estate, Portchester, Fareham, United Kingdom, PO16 9RD | Director | 11 March 2005 | Active |
45 Morgan Le Fay Drive, Chandlers Ford, SO53 4JQ | Secretary | 11 June 2002 | Active |
17 Carberry Drive, Fareham, PO16 9JB | Secretary | 09 December 1997 | Active |
6 Morelands Road, Waterlooville, PO7 5PT | Secretary | 31 January 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 09 December 1997 | Active |
17 Spinnaker Grange, Northney Lane, Hayling Island, England, PO11 0SJ | Corporate Secretary | 22 June 2010 | Active |
45 Morgan Le Fay Drive, Chandlers Ford, SO53 4JQ | Director | 09 December 1997 | Active |
36 Saltmarsh Lane, Hayling Island, PO11 0JT | Director | 31 January 2004 | Active |
33 Marston Lane, Anchorage Park, Portsmouth, PO3 5TW | Director | 09 December 1997 | Active |
64 Stanley Road, Portsmouth, PO2 8EN | Director | 09 December 1997 | Active |
17 Carberry Drive, Fareham, PO16 9JB | Director | 09 December 1997 | Active |
6 Morelands Road, Waterlooville, PO7 5PT | Director | 09 December 1997 | Active |
87 Woodfield Avenue, Farlington, Portsmouth, PO6 1AW | Director | 31 January 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 09 December 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Capital | Capital allotment shares. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Resolution | Resolution. | Download |
2020-09-14 | Capital | Capital name of class of shares. | Download |
2020-09-14 | Incorporation | Memorandum articles. | Download |
2020-06-09 | Miscellaneous | Legacy. | Download |
2020-05-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.