UKBizDB.co.uk

PENTAFORM SHEET METAL LIMITED

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

This company is commonly known as Pentaform Sheet Metal Limited. The company was founded 35 years ago and was given the registration number 02347669. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch, Leicestrshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:PENTAFORM SHEET METAL LIMITED
Company Number:02347669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 February 1989
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch, Leicestrshire, LE65 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Middlehill Road, Colehill, Wimborne, England, BH21 2SE

Director-Active
5 Balmoral Walk, New Milton, BH25 5UF

Secretary-Active
69 Dudsbury Road, West Parley, Ferndown, BH22 8RD

Secretary13 March 1992Active
23 Derwent Road, New Milton, BH25 5HY

Director-Active
5 Balmoral Walk, New Milton, BH25 5UF

Director-Active
69 Dudsbury Road, West Parley, Ferndown, BH22 8RD

Director-Active
16 Brampton Road, Oakdale, Poole, BH15 3RR

Director-Active

People with Significant Control

Mr Anthony John Cassidy
Notified on:01 July 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:38 Middlehill Road, Colehill, Wimborne, England, BH21 2SE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Andrea Denise Cassidy
Notified on:01 July 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:38 Middlehill Road, Colehill, Wimborne, England, BH21 2SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2021-06-27Gazette

Gazette dissolved liquidation.

Download
2021-03-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-19Address

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

Download
2019-12-20Address

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

Download
2019-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-19Resolution

Resolution.

Download
2019-11-06Address

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

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Change account reference date company previous extended.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Persons with significant control

Change to a person with significant control.

Download
2018-09-05Persons with significant control

Change to a person with significant control.

Download
2018-09-04Officers

Change person director company with change date.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.