UKBizDB.co.uk

PENTALVER TRANSPORT LIMITED

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

This company is commonly known as Pentalver Transport Limited. The company was founded 34 years ago and was given the registration number 02453541. 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 TRANSPORT LIMITED
Company Number:02453541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1989
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

Director01 October 2009Active
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

Director27 September 2022Active
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

Secretary25 May 2001Active
25 Pembury Road, Havant, PO9 2TS

Secretary-Active
32 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EZ

Secretary06 January 1995Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Secretary03 May 2017Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director13 April 2021Active
Packway, Hosey Hill, Westerham, TN16 1TA

Director06 January 1995Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director13 April 2021Active
Beagle House, Braham Street, London, E1 8EP

Director01 July 2008Active
9 Tower Walk, 11 Saint Katherine's Way, London, E1W 1LP

Director01 September 2000Active
36 Balmoral Close, Lichfield, WS14 9SP

Director06 January 1995Active
103 Barnstaple Road, Thorpe Bay, SS1 3PN

Director01 October 2006Active
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
Warren Farm, Longwood, Winchester, SO21 1LA

Director05 January 1995Active
Northlands, 1 Fairmile Avenue, Cobham, KT11 2JA

Director01 April 2001Active
Maersk House, Braham Street, London, E1 8EP

Director01 April 2006Active
123 Rownhams Lane, North Baddesley, United Kingdom, SO52 9LU

Director-Active
37 New Road, Esher, KT10 9NU

Director30 June 2005Active
12a Alderton Close, Loughton, IG10 3HQ

Director06 January 1995Active
107 Faulkeners Way, Trimley St Mary, Felixstowe, IP11 0FF

Director10 May 2007Active
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
Maersk House, Braham Street, London, E1 8EP

Director06 November 2008Active
12 Ashchurch Park Villas, London, W12 9SP

Director15 July 2002Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Director03 May 2017Active
10 Stormont Road, Highgate, London, N6 4NL

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

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

Director01 July 2008Active
10 Lordswood Close, Southampton, SO16 6SB

Director-Active

People with Significant Control

Gwi Uk Acquisition Company Limited
Notified on:03 May 2017
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
A P Møller-Mærsk A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:50, Esplanaden, 1263 Copenhagen K, Denmark,
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 (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
2024-05-23Confirmation statement

Confirmation statement with no updates.

Download
2024-05-03Officers

Termination director company with name termination date.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

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
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation 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
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.