UKBizDB.co.uk

PENTAGON SOUTH WEST LIMITED

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

This company is commonly known as Pentagon South West Limited. The company was founded 33 years ago and was given the registration number 02549773. The firm's registered office is in CAMBRIDGE. You can find them at Airport House, The Airport, Cambridge, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PENTAGON SOUTH WEST LIMITED
Company Number:02549773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

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

Director30 March 2023Active
Airport House, The Airport, Cambridge, England, CB5 8RY

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

Secretary30 January 2007Active
Elbow Acre, Exton, Exeter, EX3 0PP

Secretary-Active
Martin House, Swallowcliffe, Salisbury, SP3 5PF

Secretary01 August 1994Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director02 January 2019Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director25 May 2016Active
Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9XA

Director31 December 2022Active
Hunters Chase, The Ridgeway Boars Hill, Oxford, OX1 5EZ

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

Director30 January 2007Active
Airport House, The Airport, Cambridge, England, CB5 8RY

Director25 May 2016Active
Elbow Acre, Exton, Exeter, EX3 0PP

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

Director12 November 1999Active
Martin House, Swallowcliffe, Salisbury, SP3 5PF

Director01 August 1994Active
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
  • Right to appoint and remove directors as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type dormant.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Address

Move registers to sail company with new address.

Download
2023-09-27Address

Change sail address company with 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
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type dormant.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Change account reference date company current extended.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-06-28Officers

Change person director company with change date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.