UKBizDB.co.uk

PENTAGON SUPPORT SERVICES LTD

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

This company is commonly known as Pentagon Support Services Ltd. The company was founded 17 years ago and was given the registration number 06030917. The firm's registered office is in CHESTER. You can find them at 114-120 Northgate Street, , Chester, Cheshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PENTAGON SUPPORT SERVICES LTD
Company Number:06030917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:114-120 Northgate Street, Chester, Cheshire, CH1 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drumskelly, Crossmichael, Castle Douglas, United Kingdom, DG7 3AR

Secretary18 June 2008Active
Drumskelly, Crossmichael, Castle Douglas, United Kingdom, DG7 3AR

Director18 December 2006Active
30 Kings Close, Kings Mill, Wrexham, LL13 8NX

Secretary18 December 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary18 December 2006Active
21 Tilstock Crescent, Prenton, CH43 0ST

Director18 December 2006Active
Brythonfa, 12 Waen Road, Coedpoeth, Wrexham, United Kingdom, LL11 3PP

Director18 December 2006Active
Bryn Villa, Bowling Bank Is Y Coed, Wrexham, LL13 9RT

Director18 December 2006Active
869 Grangeway, Runcorn, WA7 5EH

Director18 June 2008Active
869 Grangeway, Runcorn, WA7 5EH

Director18 December 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director18 December 2006Active

People with Significant Control

Mr Paul Robert Davies
Notified on:01 July 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Brythonfa, 12 Waen Road, Wrexham, United Kingdom, LL11 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John William Richards
Notified on:01 July 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Drumskelly, Crossmichael, Castle Douglas, United Kingdom, DG7 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Officers

Change person secretary company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Capital

Capital return purchase own shares.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Persons with significant control

Change to a person with significant control.

Download
2017-09-13Capital

Capital cancellation shares.

Download
2017-03-01Accounts

Accounts with accounts type audited abridged.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.