UKBizDB.co.uk

PENTAX DEVELOPMENTS LIMITED

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

This company is commonly known as Pentax Developments Limited. The company was founded 52 years ago and was given the registration number 01025401. The firm's registered office is in WEST MIDLANDS. You can find them at 15-17 Church Street, Stourbridge, West Midlands, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PENTAX DEVELOPMENTS LIMITED
Company Number:01025401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1971
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:15-17 Church Street, Stourbridge, West Midlands, DY8 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 Windsor Grove, Wordsley, Stourbridge, DY8 5AQ

Secretary-Active
Laurel House, 48a High Street, Brierley Hill, United Kingdom, DY5 3AW

Director01 September 2004Active
48a High Street, Brierley Hill, England, DY5 3AW

Director01 October 2016Active
Laurel House, 48a High Street, Brierley Hill, United Kingdom, DY5 3AW

Director-Active
68 Windsor Grove, Wordsley, Stourbridge, DY8 5AQ

Director20 December 1993Active
48a High Street, Brierley Hill, DY5 3AW

Director-Active

People with Significant Control

Mrs Susan Jayne Birch-Bastock
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Laurel House, 48a High Street, Brierley Hill, United Kingdom, DY5 3AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shane Gordon Birch-Bastock
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Laurel House, 48a High Street, Brierley Hill, United Kingdom, DY5 3AW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Capital

Capital name of class of shares.

Download
2021-03-02Resolution

Resolution.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Capital

Capital name of class of shares.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Capital

Capital name of class of shares.

Download
2018-04-04Resolution

Resolution.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-08-02Mortgage

Mortgage satisfy charge full.

Download
2017-08-02Mortgage

Mortgage satisfy charge full.

Download
2017-08-02Mortgage

Mortgage satisfy charge full.

Download
2017-08-02Mortgage

Mortgage satisfy charge full.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.