UKBizDB.co.uk

PENTAGON ELECTRONICS LIMITED

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

This company is commonly known as Pentagon Electronics Limited. The company was founded 33 years ago and was given the registration number 02575667. The firm's registered office is in CALNE. You can find them at Unit 2 Four Brooks Business Park, Stanier Road, Calne, Wiltshire. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:PENTAGON ELECTRONICS LIMITED
Company Number:02575667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1991
End of financial year:26 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Unit 2 Four Brooks Business Park, Stanier Road, Calne, Wiltshire, SN11 9PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Four Brooks Business Park, Stanier Road, Calne, United Kingdom, SN11 9PP

Secretary21 October 1994Active
Unit 2, Four Brooks Business Park, Stanier Road, Calne, United Kingdom, SN11 9PP

Director03 April 1991Active
Unit 2, Four Brooks Business Park, Stanier Road, Calne, United Kingdom, SN11 9PP

Director03 April 1991Active
7 Penleigh Close, Corsham, SN13 9LE

Secretary03 April 1991Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary22 January 1991Active
35 Penn Hill Road, Calne, SN11 8BZ

Director03 April 1991Active
8 Coppershell, Gastard, Corsham, SN13 9PZ

Director03 April 1991Active
57 Parliament Street, Chippenham, SN14 0DE

Director03 April 1991Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director22 January 1991Active

People with Significant Control

Mr John Brian Hawkins
Notified on:09 January 2017
Status:Active
Date of birth:November 1963
Nationality:British
Address:Unit 2, Four Brooks Business Park, Calne, SN11 9PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Kenneth Norman
Notified on:09 January 2017
Status:Active
Date of birth:November 1963
Nationality:British
Address:Unit 2, Four Brooks Business Park, Calne, SN11 9PP
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-06Accounts

Accounts with accounts type total exemption small.

Download
2013-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-14Accounts

Accounts with accounts type total exemption small.

Download
2012-04-17Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.