This company is commonly known as Pentag Gears & Oilfield Equipment Ltd. The company was founded 19 years ago and was given the registration number 05194362. The firm's registered office is in CHESTERFIELD. You can find them at Cbe Plus Ltd Enterprise Drive, Holmewood, Chesterfield, . This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.
Name | : | PENTAG GEARS & OILFIELD EQUIPMENT LTD |
---|---|---|
Company Number | : | 05194362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2004 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cbe Plus Ltd Enterprise Drive, Holmewood, Chesterfield, England, S42 5UZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cbe Plus Ltd, Enterprise Drive, Holmewood, Chesterfield, England, S42 5UZ | Director | 16 April 2018 | Active |
34 Old Park Road, Beauchief, Sheffield, S8 7DT | Secretary | 30 July 2004 | Active |
Cbe Plus Ltd, Enterprise Drive, Holmewood, Chesterfield, England, S42 5UZ | Director | 16 April 2018 | Active |
C/O Bg Engineering Limited, Enterprise Drive, Holmewood, Chesterfield, England, S42 5UZ | Director | 16 April 2018 | Active |
Cbe Plus Ltd, Enterprise Drive, Holmewood, Chesterfield, England, S42 5UZ | Director | 16 April 2018 | Active |
34 Old Park Road, Beauchief, Sheffield, S8 7DT | Director | 30 July 2004 | Active |
6 Kirkcroft Avenue, Killamarsh, Sheffield, S21 1GX | Director | 30 July 2004 | Active |
3 Spooner Drive, Killamarsh, Sheffield, S21 1SH | Director | 30 July 2004 | Active |
Cbe Plus Limited | ||
Notified on | : | 16 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Enterprise Drive, Holmewood, Chesterfield, England, S42 5UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-31 | Gazette | Gazette dissolved compulsory. | Download |
2022-10-18 | Gazette | Gazette notice compulsory. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Address | Change registered office address company with date old address new address. | Download |
2020-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-20 | Officers | Appoint person director company with name date. | Download |
2018-04-20 | Officers | Appoint person director company with name date. | Download |
2018-04-20 | Officers | Appoint person director company with name date. | Download |
2018-04-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.