UKBizDB.co.uk

PENTAGON LIMITED

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

This company is commonly known as Pentagon Limited. The company was founded 39 years ago and was given the registration number 01862751. The firm's registered office is in CAMBRIDGE. You can find them at Airport House, The Airport, Cambridge, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:PENTAGON LIMITED
Company Number:01862751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Airport House, The Airport, Cambridge, England, CB5 8RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Secretary09 March 2023Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director29 November 2023Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director30 January 2023Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director30 March 2023Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director01 September 2022Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Secretary25 May 2016Active
16 Monks Mead, Wallingford, OX10 0RL

Secretary30 January 2007Active
16, Monks Mead, Brightwell Cum Sotwell, Wallingford, 0X100RL

Secretary01 June 2009Active
Elbow Acre, Exton, Exeter, EX3 0PP

Secretary-Active
7 Lesser Horseshoe Close, Knowle Village, Fareham, PO17 5FE

Secretary23 May 1996Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director02 January 2019Active
5 Marsworth Road, Pitstone, Leighton Buzzard, LU7 9AT

Director-Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director01 July 2022Active
Chestnut House, 8 Rickyard Way, Whitminster, GL2 7PX

Director15 August 2000Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director25 May 2016Active
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN

Director01 July 2022Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director01 July 2022Active
Hunters Chase, The Ridgeway Boars Hill, Oxford, OX1 5EZ

Director30 January 2007Active
16 Monks Mead, Wallingford, OX10 0RL

Director12 March 2007Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director25 May 2016Active
Kivulini 10 Botyl Road, Botolph Claydon, Buckingham, MK18 2LR

Director01 January 1992Active
Beeches The Glen, Nutshell Lane, Farnham, GU9 0HG

Director15 March 2005Active
Old London House High Street, Stoke Row, Henley On Thames, RG9 5QL

Director18 July 1996Active
Oysters, 15 Vanguard Road, Priddy's Hard, Gosport, PO12 4FE

Director02 March 2000Active
16 Upper Bere Wood, Waterlooville, PO7 7HX

Director05 May 2000Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director02 September 2013Active
Elbow Acre, Exton, Exeter, EX3 0PP

Director-Active
7 Lesser Horseshoe Close, Knowle Village, Fareham, PO17 5FE

Director23 May 1996Active
10 Langley Close, Winslow, Buckingham, MK18 3RG

Director01 January 1991Active
Martin House, Swallowcliffe, Salisbury, SP3 5PF

Director-Active

People with Significant Control

Ridgeway Garages (Newbury) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN
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
2024-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-06Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-09-27Address

Move registers to sail company with new address.

Download
2023-09-27Address

Change sail address company with old address new address.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-08-30Address

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

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Appoint person secretary company with name date.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-12Accounts

Legacy.

Download
2023-01-12Other

Legacy.

Download
2023-01-12Other

Legacy.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.