This company is commonly known as Pentaco Construction Limited. The company was founded 19 years ago and was given the registration number 05198280. The firm's registered office is in NORWICH. You can find them at Suite 6, Joseph King House Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, Norfolk. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | PENTACO CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 05198280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 6, Joseph King House Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, Norfolk, United Kingdom, NR10 3JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, United Kingdom, NR10 3JU | Secretary | 22 November 2022 | Active |
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, United Kingdom, NR10 3JU | Director | 01 January 2021 | Active |
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, United Kingdom, NR10 3JU | Director | 02 January 2024 | Active |
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, England, NR10 3JU | Director | 05 January 2015 | Active |
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, United Kingdom, NR10 3JU | Director | 01 July 2021 | Active |
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, England, NR10 3JU | Director | 05 August 2004 | Active |
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, United Kingdom, NR10 3JU | Director | 04 March 2024 | Active |
Suite G6, Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, United Kingdom, CB25 9QE | Director | 02 January 2024 | Active |
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, United Kingdom, NR10 3JU | Secretary | 16 August 2021 | Active |
9 Margetson Avenue, Norwich, NR7 0DG | Secretary | 05 August 2004 | Active |
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, England, NR10 3JU | Secretary | 22 August 2011 | Active |
42 Crosby Road North, Crosby, Merseyside, L22 4QQ | Corporate Nominee Secretary | 05 August 2004 | Active |
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, England, NR10 3JU | Director | 10 July 2017 | Active |
Lodge Cottage, Sunnyside, Bergh Apton, Norwich, NR15 1DD | Director | 05 August 2004 | Active |
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, England, NR10 3JU | Director | 31 May 2017 | Active |
11 Peacock Chase, Wymondham, NR18 0XL | Director | 01 October 2007 | Active |
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, England, NR10 3JU | Director | 05 August 2004 | Active |
15, The Paddocks, Mileham, United Kingdom, PE32 2QY | Director | 13 November 2013 | Active |
Herefords Rest, Old Hall Road Themelthorpe, East Dereham, United Kingdom, NR20 5PS | Director | 13 February 2015 | Active |
42 Crosby Road North, Crosby, L22 4QQ | Corporate Nominee Director | 05 August 2004 | Active |
Eastern Prospective Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 5, The Old Church, Norfolk, United Kingdom, NR1 1SP |
Nature of control | : |
|
Eastern Prospective Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 5, The Old Church, St. Matthews Road, Norwich, England, NR1 1SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Officers | Termination secretary company with name termination date. | Download |
2022-12-05 | Officers | Appoint person secretary company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type full. | Download |
2021-08-19 | Officers | Appoint person secretary company with name date. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Officers | Change person director company with change date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Termination secretary company with name termination date. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.