This company is commonly known as Pentagon Sport Limited. The company was founded 26 years ago and was given the registration number 03520712. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Road, Yew Street, Stockport, England. This company's SIC code is 43290 - Other construction installation.
Name | : | PENTAGON SPORT LIMITED |
---|---|---|
Company Number | : | 03520712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House Kings Reach Road, Yew Street, Stockport, England, SK4 2HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE | Secretary | 31 March 1998 | Active |
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE | Director | 12 April 2016 | Active |
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE | Director | 04 May 2008 | Active |
Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE | Director | 07 July 2022 | Active |
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE | Director | 31 March 1998 | Active |
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE | Director | 22 May 2018 | Active |
2-14 Millgate, Stockport, SK1 2NN | Corporate Secretary | 03 March 1998 | Active |
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE | Director | 12 April 2016 | Active |
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE | Director | 12 April 2016 | Active |
Toll Bar, Alderley Road, Chelford, Macclesfield, England, SK11 9AP | Director | 31 March 1998 | Active |
2-14 Millgate, Stockport, SK1 2NN | Corporate Director | 03 March 1998 | Active |
Pentagon Sport (Cheshire) Ltd | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riverside House Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type full. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Address | Change registered office address company with date old address new address. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.