UKBizDB.co.uk

PENTACO CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, United Kingdom, NR10 3JU

Secretary22 November 2022Active
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, United Kingdom, NR10 3JU

Director01 January 2021Active
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, United Kingdom, NR10 3JU

Director02 January 2024Active
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, England, NR10 3JU

Director05 January 2015Active
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, United Kingdom, NR10 3JU

Director01 July 2021Active
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, England, NR10 3JU

Director05 August 2004Active
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, United Kingdom, NR10 3JU

Director04 March 2024Active
Suite G6, Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, United Kingdom, CB25 9QE

Director02 January 2024Active
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, United Kingdom, NR10 3JU

Secretary16 August 2021Active
9 Margetson Avenue, Norwich, NR7 0DG

Secretary05 August 2004Active
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, England, NR10 3JU

Secretary22 August 2011Active
42 Crosby Road North, Crosby, Merseyside, L22 4QQ

Corporate Nominee Secretary05 August 2004Active
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, England, NR10 3JU

Director10 July 2017Active
Lodge Cottage, Sunnyside, Bergh Apton, Norwich, NR15 1DD

Director05 August 2004Active
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, England, NR10 3JU

Director31 May 2017Active
11 Peacock Chase, Wymondham, NR18 0XL

Director01 October 2007Active
Suite 6, Joseph King House, Abbey Farm Commercial Park, Southwell Road, Horsham St Faiths, Norwich, England, NR10 3JU

Director05 August 2004Active
15, The Paddocks, Mileham, United Kingdom, PE32 2QY

Director13 November 2013Active
Herefords Rest, Old Hall Road Themelthorpe, East Dereham, United Kingdom, NR20 5PS

Director13 February 2015Active
42 Crosby Road North, Crosby, L22 4QQ

Corporate Nominee Director05 August 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-25Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Officers

Termination secretary company with name termination date.

Download
2022-12-05Officers

Appoint person secretary company with name date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-08-19Officers

Appoint person secretary company with name date.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination secretary company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.