UKBizDB.co.uk

PENTAGON TOOLING LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 4, Blatchford Road, Horsham, West Sussex, England, RH13 5QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Blatchford Road, Horsham, England, RH13 5QR

Director18 July 2016Active
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 2JJ

Secretary27 March 2009Active
Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Corporate Secretary14 September 2010Active
Unit 15, Blatchford Road, Horsham, RH13 5QR

Director04 November 2009Active
Unit 15, Blatchford Road, Horsham, United Kingdom, RH13 5QR

Director04 November 2009Active
Unit 15, Blatchford Road, Horsham, RH13 5QR

Director04 November 2009Active
Unit 15, Blatchford Road, Horsham, United Kingdom, RH13 5QR

Director04 November 2009Active
Unit 15, Blatchford Road, Horsham, RH13 5QR

Director04 November 2009Active
2, Marion Cottages, Church Green, Walton On The Hill, England, KT20 7SE

Director27 March 2009Active
Unit 15, Blatchford Road, Horsham, United Kingdom, RH13 5QR

Director04 November 2009Active
26 Bolters Road South, Horley, RH6 8HT

Director27 March 2009Active
Unit-15, Blatchford Road, Horsham, RH13 5QR

Director04 November 2009Active
Unit 15, Blatchford Road, Horsham, RH13 5QR

Director04 November 2009Active
Unit 15, Blatchford Road, Horsham, RH13 5QR

Director04 November 2009Active
Unit 15, Blatchford Road, Horsham, RH13 5QR

Director04 November 2009Active
Unit 15, Blatchford Road, Horsham, RH13 5QR

Director04 November 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Capital

Capital name of class of shares.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Persons with significant control

Change to a person with significant control.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-02-18Resolution

Resolution.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Document replacement

Second filing of annual return with made up date.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-07-20Accounts

Change account reference date company current shortened.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.