UKBizDB.co.uk

PENTAG GEARS & OILFIELD EQUIPMENT LTD

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

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.

Company Information

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:
  • 28150 - Manufacture of bearings, gears, gearing and driving elements
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Cbe Plus Ltd Enterprise Drive, Holmewood, Chesterfield, England, S42 5UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cbe Plus Ltd, Enterprise Drive, Holmewood, Chesterfield, England, S42 5UZ

Director16 April 2018Active
34 Old Park Road, Beauchief, Sheffield, S8 7DT

Secretary30 July 2004Active
Cbe Plus Ltd, Enterprise Drive, Holmewood, Chesterfield, England, S42 5UZ

Director16 April 2018Active
C/O Bg Engineering Limited, Enterprise Drive, Holmewood, Chesterfield, England, S42 5UZ

Director16 April 2018Active
Cbe Plus Ltd, Enterprise Drive, Holmewood, Chesterfield, England, S42 5UZ

Director16 April 2018Active
34 Old Park Road, Beauchief, Sheffield, S8 7DT

Director30 July 2004Active
6 Kirkcroft Avenue, Killamarsh, Sheffield, S21 1GX

Director30 July 2004Active
3 Spooner Drive, Killamarsh, Sheffield, S21 1SH

Director30 July 2004Active

People with Significant Control

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:
  • 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 (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
2023-01-31Gazette

Gazette dissolved compulsory.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Address

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

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-20Officers

Appoint person director company with name date.

Download
2018-04-20Officers

Appoint person director company with name date.

Download
2018-04-20Officers

Appoint person director company with name date.

Download
2018-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.