UKBizDB.co.uk

PENTAGON SPORT (CHESHIRE) LTD

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

This company is commonly known as Pentagon Sport (cheshire) Ltd. The company was founded 9 years ago and was given the registration number 09288660. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:PENTAGON SPORT (CHESHIRE) LTD
Company Number:09288660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, England, SK4 2HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE

Secretary29 August 2020Active
Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE

Secretary29 August 2020Active
Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE

Director30 October 2014Active
Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE

Director30 October 2014Active

People with Significant Control

Mrs Susanne Jane Bischof
Notified on:31 October 2020
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kate Snell
Notified on:31 October 2019
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Richard Bayliss
Notified on:30 October 2019
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:1 Aston Way, Middlewich, United Kingdom, CW10 0HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Robert Bischof
Notified on:30 October 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Paul Snell
Notified on:18 October 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-02-28Capital

Capital return purchase own shares.

Download
2024-02-13Incorporation

Memorandum articles.

Download
2024-02-13Resolution

Resolution.

Download
2024-02-09Capital

Capital variation of rights attached to shares.

Download
2024-02-08Capital

Capital name of class of shares.

Download
2024-01-24Capital

Capital cancellation shares.

Download
2023-12-01Accounts

Accounts with accounts type group.

Download
2023-11-30Accounts

Change account reference date company previous shortened.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Capital

Capital return purchase own shares.

Download
2023-02-06Capital

Capital return purchase own shares.

Download
2023-02-06Capital

Capital return purchase own shares.

Download
2023-02-06Capital

Capital return purchase own shares.

Download
2023-01-17Capital

Capital cancellation shares.

Download
2023-01-17Capital

Capital cancellation shares.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Incorporation

Memorandum articles.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-30Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.