UKBizDB.co.uk

PENTALVER CANNOCK LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Secretary31 August 2023Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director19 May 2010Active
The Lewis Building, Bull Street, Birmingham, United Kingdom, B4 6AF

Director03 October 2023Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director03 October 2023Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director07 October 2022Active
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

Secretary17 October 2017Active
13th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Secretary03 May 2005Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Secretary03 May 2017Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Secretary17 March 2000Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director13 April 2021Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director13 April 2021Active
Casa Andirika, Buzon 1216, 8 Puerto Del Son, El Portet, Moraira, Spain,

Director-Active
36 Balmoral Close, Lichfield, WS14 9SP

Director03 May 2005Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Director03 May 2017Active
8 Netherton Road, St Margarets, Twickenham, TW1 1LZ

Director01 October 2006Active
Maersk House, Braham Street, London, E1 8EP

Director01 April 2006Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Director01 August 2017Active
3rd Floor, The Podium, 1 Eversholt Street, London, United Kingdom, NW1 2FL

Director03 May 2017Active
Lock Cottage, Queens Road Calf Heath, Wolverhampton, WV10 7DT

Director-Active
Lock Cottage, Queens Road Calf Heath, Wolverhampton, WV10 7DT

Director06 March 2003Active
12 Ashchurch Park Villas, London, W12 9SP

Director04 May 2005Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Director03 May 2017Active
Maersk House, Braham Street, London, E1 8EP

Director01 October 2010Active
81 Lower Street, Tettenhall, Wolverhampton, WV6 9LN

Director01 June 1998Active
3rd Floor, The Podium, 1 Eversholt Street, London, United Kingdom, NW1 2FL

Director03 May 2005Active
Maersk House, Braham Street, London, E1 8EP

Director03 May 2005Active
13th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director01 August 2015Active
Maersk House, Braham Street, London, E1 8EP

Director01 October 2010Active
Maersk House, Braham Street, London, E1 8EP

Director01 September 2012Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director03 May 2017Active
44 Chester Road Shire Oak, Brownhills, Walsall, WS8 6DX

Director01 June 1998Active
14 Shannon Drive, Walsall, WS8 7JX

Director17 March 2000Active
143 Shannon Drive, Brownhills, Walsall, WS8 7LD

Director23 May 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Officers

Termination director company with name termination date.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person secretary company with name date.

Download
2023-09-19Officers

Termination secretary company with name termination date.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Change person secretary company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-09-01Address

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

Download
2021-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.