This company is commonly known as Pentagon Motor Holdings Limited. The company was founded 18 years ago and was given the registration number 05780177. The firm's registered office is in DERBY. You can find them at Pentagon Island, Nottingham Road, Derby, Derbyshire. This company's SIC code is 74990 - Non-trading company.
Name | : | PENTAGON MOTOR HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05780177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pentagon Island, Nottingham Road, Derby, Derbyshire, DE21 6HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakingham House, Ground Floor, West Wing, London Road, Loudwater, High Wycombe, England, HP11 1JU | Director | 11 October 2017 | Active |
Pentagon Island, Nottingham Road, Derby, United Kingdom, DE21 6HB | Director | 14 August 2017 | Active |
Darley Court, Alfreton Road, Derby, DE21 4AA | Secretary | 07 November 2008 | Active |
Moor Mill Farmhouse, Common Road, Thorpe Salvin, Worksop, S80 3JH | Secretary | 13 April 2006 | Active |
Darley Court, Alfreton Road, Derby, DE21 4AA | Director | 21 August 2006 | Active |
Darley Court, Alfreton Road, Derby, DE21 4AA | Director | 04 February 2009 | Active |
Moor Mill Farmhouse, Common Road, Thorpe Salvin, Worksop, S80 3JH | Director | 13 April 2006 | Active |
Pentagon Group Pentagon House, 4 Midland Court Midland Way, Barlborough, England, S43 4UL | Director | 01 September 2014 | Active |
Pentagon Island, Nottingham Road, Derby, DE21 6HB | Director | 01 November 2017 | Active |
Pentagon Island, Nottingham Road, Derby, United Kingdom, DE21 6HB | Director | 14 August 2017 | Active |
1, Rye Croft, Tickhill, Doncaster, England, DN11 9UW | Director | 13 April 2006 | Active |
4, Langdale Close, Tickhill, Doncaster, DN11 9UY | Director | 13 April 2006 | Active |
Darley Court, Alfreton Road, Derby, DE21 4AA | Director | 13 April 2006 | Active |
Motus Holdings (Uk) Limited | ||
Notified on | : | 14 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oakingham House, Frederick Place, High Wycombe, England, HP11 1JU |
Nature of control | : |
|
Mr Trevor John Reeve | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | Pentagon Island, Nottingham Road, Derby, DE21 6HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Officers | Change person director company with change date. | Download |
2022-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.