UKBizDB.co.uk

PENTAGON MOTOR HOLDINGS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Pentagon Island, Nottingham Road, Derby, Derbyshire, DE21 6HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakingham House, Ground Floor, West Wing, London Road, Loudwater, High Wycombe, England, HP11 1JU

Director11 October 2017Active
Pentagon Island, Nottingham Road, Derby, United Kingdom, DE21 6HB

Director14 August 2017Active
Darley Court, Alfreton Road, Derby, DE21 4AA

Secretary07 November 2008Active
Moor Mill Farmhouse, Common Road, Thorpe Salvin, Worksop, S80 3JH

Secretary13 April 2006Active
Darley Court, Alfreton Road, Derby, DE21 4AA

Director21 August 2006Active
Darley Court, Alfreton Road, Derby, DE21 4AA

Director04 February 2009Active
Moor Mill Farmhouse, Common Road, Thorpe Salvin, Worksop, S80 3JH

Director13 April 2006Active
Pentagon Group Pentagon House, 4 Midland Court Midland Way, Barlborough, England, S43 4UL

Director01 September 2014Active
Pentagon Island, Nottingham Road, Derby, DE21 6HB

Director01 November 2017Active
Pentagon Island, Nottingham Road, Derby, United Kingdom, DE21 6HB

Director14 August 2017Active
1, Rye Croft, Tickhill, Doncaster, England, DN11 9UW

Director13 April 2006Active
4, Langdale Close, Tickhill, Doncaster, DN11 9UY

Director13 April 2006Active
Darley Court, Alfreton Road, Derby, DE21 4AA

Director13 April 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Change person director company with change date.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Address

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

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.