This company is commonly known as Pentagon Tooling Limited. The company was founded 15 years ago and was given the registration number 06861444. The firm's registered office is in HORSHAM. You can find them at Unit 4, Blatchford Road, Horsham, West Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PENTAGON TOOLING LIMITED |
---|---|---|
Company Number | : | 06861444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2009 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Blatchford Road, Horsham, West Sussex, England, RH13 5QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Blatchford Road, Horsham, England, RH13 5QR | Director | 18 July 2016 | Active |
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 2JJ | Secretary | 27 March 2009 | Active |
Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Corporate Secretary | 14 September 2010 | Active |
Unit 15, Blatchford Road, Horsham, RH13 5QR | Director | 04 November 2009 | Active |
Unit 15, Blatchford Road, Horsham, United Kingdom, RH13 5QR | Director | 04 November 2009 | Active |
Unit 15, Blatchford Road, Horsham, RH13 5QR | Director | 04 November 2009 | Active |
Unit 15, Blatchford Road, Horsham, United Kingdom, RH13 5QR | Director | 04 November 2009 | Active |
Unit 15, Blatchford Road, Horsham, RH13 5QR | Director | 04 November 2009 | Active |
2, Marion Cottages, Church Green, Walton On The Hill, England, KT20 7SE | Director | 27 March 2009 | Active |
Unit 15, Blatchford Road, Horsham, United Kingdom, RH13 5QR | Director | 04 November 2009 | Active |
26 Bolters Road South, Horley, RH6 8HT | Director | 27 March 2009 | Active |
Unit-15, Blatchford Road, Horsham, RH13 5QR | Director | 04 November 2009 | Active |
Unit 15, Blatchford Road, Horsham, RH13 5QR | Director | 04 November 2009 | Active |
Unit 15, Blatchford Road, Horsham, RH13 5QR | Director | 04 November 2009 | Active |
Unit 15, Blatchford Road, Horsham, RH13 5QR | Director | 04 November 2009 | Active |
Unit 15, Blatchford Road, Horsham, RH13 5QR | Director | 04 November 2009 | Active |
Pentagon Plastics Group Limited | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, Blatchford Road, Horsham, England, RH13 5QR |
Nature of control | : |
|
Mr Paul James Edwards | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Blatchford Road, Horsham, England, RH13 5QR |
Nature of control | : |
|
Russell Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 15, Blatchford Road, Horsham, United Kingdom, RH13 5QR |
Nature of control | : |
|
Terence John Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 15, Blatchford Road, Horsham, United Kingdom, RH13 5QR |
Nature of control | : |
|
Paul Steven Jeanes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 15, Blatchford Road, Horsham, England, RH13 5QR |
Nature of control | : |
|
Robin Rapley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, Bolters Road South, Horley, United Kingdom, RH6 8HT |
Nature of control | : |
|
Geoffrey Laker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 15, Blatchford Road, Horsham, United Kingdom, RH13 5QR |
Nature of control | : |
|
Terence Breagan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 15, Blatchford Road, Horsham, United Kingdom, RH13 5QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Capital | Capital name of class of shares. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-18 | Resolution | Resolution. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Document replacement | Second filing of annual return with made up date. | Download |
2016-07-20 | Officers | Termination director company with name termination date. | Download |
2016-07-20 | Accounts | Change account reference date company current shortened. | Download |
2016-07-20 | Officers | Termination director company with name termination date. | Download |
2016-07-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.