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.
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 | : |
|
Registered Address | : | Airport House, The Airport, Cambridge, England, CB5 8RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Secretary | 09 March 2023 | Active |
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN | Director | 29 November 2023 | Active |
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN | Director | 30 January 2023 | Active |
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 30 March 2023 | Active |
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN | Director | 01 September 2022 | Active |
Airport House, The Airport, Cambridge, England, CB5 8RY | Secretary | 25 May 2016 | Active |
16 Monks Mead, Wallingford, OX10 0RL | Secretary | 30 January 2007 | Active |
16, Monks Mead, Brightwell Cum Sotwell, Wallingford, 0X100RL | Secretary | 01 June 2009 | Active |
Elbow Acre, Exton, Exeter, EX3 0PP | Secretary | - | Active |
7 Lesser Horseshoe Close, Knowle Village, Fareham, PO17 5FE | Secretary | 23 May 1996 | Active |
Airport House, The Airport, Cambridge, England, CB5 8RY | Director | 02 January 2019 | Active |
5 Marsworth Road, Pitstone, Leighton Buzzard, LU7 9AT | Director | - | Active |
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN | Director | 01 July 2022 | Active |
Chestnut House, 8 Rickyard Way, Whitminster, GL2 7PX | Director | 15 August 2000 | Active |
Airport House, The Airport, Cambridge, England, CB5 8RY | Director | 25 May 2016 | Active |
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN | Director | 01 July 2022 | Active |
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 01 July 2022 | Active |
Hunters Chase, The Ridgeway Boars Hill, Oxford, OX1 5EZ | Director | 30 January 2007 | Active |
16 Monks Mead, Wallingford, OX10 0RL | Director | 12 March 2007 | Active |
Airport House, The Airport, Cambridge, England, CB5 8RY | Director | 25 May 2016 | Active |
Kivulini 10 Botyl Road, Botolph Claydon, Buckingham, MK18 2LR | Director | 01 January 1992 | Active |
Beeches The Glen, Nutshell Lane, Farnham, GU9 0HG | Director | 15 March 2005 | Active |
Old London House High Street, Stoke Row, Henley On Thames, RG9 5QL | Director | 18 July 1996 | Active |
Oysters, 15 Vanguard Road, Priddy's Hard, Gosport, PO12 4FE | Director | 02 March 2000 | Active |
16 Upper Bere Wood, Waterlooville, PO7 7HX | Director | 05 May 2000 | Active |
Airport House, The Airport, Cambridge, England, CB5 8RY | Director | 02 September 2013 | Active |
Elbow Acre, Exton, Exeter, EX3 0PP | Director | - | Active |
7 Lesser Horseshoe Close, Knowle Village, Fareham, PO17 5FE | Director | 23 May 1996 | Active |
10 Langley Close, Winslow, Buckingham, MK18 3RG | Director | 01 January 1991 | Active |
Martin House, Swallowcliffe, Salisbury, SP3 5PF | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-06 | Accounts | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Address | Move registers to sail company with new address. | Download |
2023-09-27 | Address | Change sail address company with old address new address. | Download |
2023-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Officers | Appoint person secretary company with name date. | Download |
2023-03-13 | Officers | Termination secretary company with name termination date. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-12 | Accounts | Legacy. | Download |
2023-01-12 | Other | Legacy. | Download |
2023-01-12 | Other | Legacy. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.