This company is commonly known as Pentalver Cannock Limited. The company was founded 49 years ago and was given the registration number 01189068. The firm's registered office is in LONDON. You can find them at 3rd Floor 90 Whitfield Street, Fitzrovia, London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | PENTALVER CANNOCK LIMITED |
---|---|---|
Company Number | : | 01189068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ | Secretary | 31 August 2023 | Active |
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ | Director | 19 May 2010 | Active |
The Lewis Building, Bull Street, Birmingham, United Kingdom, B4 6AF | Director | 03 October 2023 | Active |
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ | Director | 03 October 2023 | Active |
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ | Director | 07 October 2022 | Active |
Hatherton House 30 Kings Road, Calf Heath, Wolverhampton, WV10 7DU | Secretary | - | Active |
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ | Secretary | 17 October 2017 | Active |
13th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Secretary | 03 May 2005 | Active |
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ | Secretary | 03 May 2017 | Active |
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE | Corporate Secretary | 17 March 2000 | Active |
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ | Director | 13 April 2021 | Active |
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ | Director | 13 April 2021 | Active |
Casa Andirika, Buzon 1216, 8 Puerto Del Son, El Portet, Moraira, Spain, | Director | - | Active |
36 Balmoral Close, Lichfield, WS14 9SP | Director | 03 May 2005 | Active |
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ | Director | 03 May 2017 | Active |
8 Netherton Road, St Margarets, Twickenham, TW1 1LZ | Director | 01 October 2006 | Active |
Maersk House, Braham Street, London, E1 8EP | Director | 01 April 2006 | Active |
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ | Director | 01 August 2017 | Active |
3rd Floor, The Podium, 1 Eversholt Street, London, United Kingdom, NW1 2FL | Director | 03 May 2017 | Active |
Lock Cottage, Queens Road Calf Heath, Wolverhampton, WV10 7DT | Director | - | Active |
Lock Cottage, Queens Road Calf Heath, Wolverhampton, WV10 7DT | Director | 06 March 2003 | Active |
12 Ashchurch Park Villas, London, W12 9SP | Director | 04 May 2005 | Active |
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ | Director | 03 May 2017 | Active |
Maersk House, Braham Street, London, E1 8EP | Director | 01 October 2010 | Active |
81 Lower Street, Tettenhall, Wolverhampton, WV6 9LN | Director | 01 June 1998 | Active |
3rd Floor, The Podium, 1 Eversholt Street, London, United Kingdom, NW1 2FL | Director | 03 May 2005 | Active |
Maersk House, Braham Street, London, E1 8EP | Director | 03 May 2005 | Active |
13th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 01 August 2015 | Active |
Maersk House, Braham Street, London, E1 8EP | Director | 01 October 2010 | Active |
Maersk House, Braham Street, London, E1 8EP | Director | 01 September 2012 | Active |
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ | Director | 03 May 2017 | Active |
44 Chester Road Shire Oak, Brownhills, Walsall, WS8 6DX | Director | 01 June 1998 | Active |
14 Shannon Drive, Walsall, WS8 7JX | Director | 17 March 2000 | Active |
143 Shannon Drive, Brownhills, Walsall, WS8 7LD | Director | 23 May 1998 | Active |
Pentalver Transport Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, The Lewis Building, Birmingham, United Kingdom, B4 6EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-24 | Accounts | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Appoint person secretary company with name date. | Download |
2023-09-19 | Officers | Termination secretary company with name termination date. | Download |
2023-04-15 | Accounts | Accounts with accounts type full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Officers | Change person secretary company with change date. | Download |
2021-09-03 | Officers | Change person director company with change date. | Download |
2021-09-03 | Officers | Change person director company with change date. | Download |
2021-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.