UKBizDB.co.uk

PENTALEC LIMITED

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

This company is commonly known as Pentalec Limited. The company was founded 7 years ago and was given the registration number 10599221. The firm's registered office is in AYLESFORD. You can find them at Unit 12 Yew Treee Industrial Estate, Mill Hall, Aylesford, Kent. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PENTALEC LIMITED
Company Number:10599221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 12 Yew Treee Industrial Estate, Mill Hall, Aylesford, Kent, England, ME20 7ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Yew Treee Industrial Estate, Mill Hall, Aylesford, England, ME20 7ET

Secretary03 February 2017Active
Unit 12, Yew Treee Industrial Estate, Mill Hall, Aylesford, England, ME20 7ET

Director03 February 2017Active
Unit 12, Yew Treee Industrial Estate, Mill Hall, Aylesford, England, ME20 7ET

Director01 July 2021Active
17, Harlinger Street, Woolwich Dockyard, London, England, SE18 5SU

Director23 April 2018Active

People with Significant Control

Mr Sam Alan Leslie Stageman
Notified on:01 May 2022
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Unit 12, Yew Treee Industrial Estate, Aylesford, England, ME20 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian John Stephens
Notified on:05 July 2018
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Unit 12, Yew Treee Industrial Estate, Aylesford, England, ME20 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Raymond Hatt
Notified on:03 February 2017
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Unit 12, Yew Treee Industrial Estate, Aylesford, England, ME20 7ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Mortgage

Mortgage satisfy charge full.

Download
2023-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-25Persons with significant control

Notification of a person with significant control.

Download
2023-03-25Persons with significant control

Change to a person with significant control.

Download
2022-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-11Officers

Appoint person director company with name date.

Download
2021-07-11Officers

Termination director company with name termination date.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-26Officers

Change person director company with change date.

Download
2019-12-05Officers

Change person secretary company with change date.

Download
2019-11-08Address

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

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-11-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.