UKBizDB.co.uk

PENTALA LIMITED

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

This company is commonly known as Pentala Limited. The company was founded 20 years ago and was given the registration number 05120257. The firm's registered office is in NORWICH. You can find them at Ingram House, Meridian Way, Norwich, Norfolk. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:PENTALA LIMITED
Company Number:05120257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Ingram House, Meridian Way, Norwich, Norfolk, NR7 0TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Starling Close, Aylsham, Norwich, England, NR11 6XG

Secretary22 December 2020Active
42, Lytton Road, New Barnet, Barnet, England, EN5 5BY

Director22 December 2020Active
42, Lytton Road, New Barnet, Barnet, England, EN5 5BY

Director22 December 2020Active
40 Starling Close, Aylsham, Norwich, NR11 6XG

Director10 May 2004Active
19 Hawk Crescent, Diss, IP22 4PQ

Secretary10 May 2004Active
40 Starling Close, Aylsham, NR11 6XG

Secretary05 November 2007Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary05 May 2004Active
The Old Stores, Long Stratton Road Forncett End, Norwich, NR16 1AJ

Director12 November 2007Active
19 Hawk Crescent, Diss, IP22 4PQ

Director10 May 2004Active
101 South Street, Braintree, CM7 3QQ

Director12 November 2007Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director05 May 2004Active

People with Significant Control

Hanbury Wealth Management Limited
Notified on:21 December 2021
Status:Active
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James John Fleming Cree
Notified on:06 May 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:The Old Stores, Long Stratton Road, Norwich, United Kingdom, NR16 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Bryan Strange
Notified on:06 May 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:40 Starling Close, Aylsham, United Kingdom, NR11 6XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Dissolution

Dissolution application strike off company.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Change account reference date company current shortened.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Officers

Change person director company with change date.

Download
2022-07-27Gazette

Gazette filings brought up to date.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-07-25Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Officers

Appoint person secretary company with name date.

Download
2020-12-23Officers

Termination secretary company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.