Warning: file_put_contents(c/6e103fb390b328ff9fe34381c2ff20ca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pentcourt Limited, N1 2UQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PENTCOURT LIMITED

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

This company is commonly known as Pentcourt Limited. The company was founded 14 years ago and was given the registration number 07206939. The firm's registered office is in LONDON. You can find them at C/o Cwa Accountants First Floor, 271 Upper Street, London, . This company's SIC code is 43110 - Demolition.

Company Information

Name:PENTCOURT LIMITED
Company Number:07206939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition
  • 43120 - Site preparation
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:C/o Cwa Accountants First Floor, 271 Upper Street, London, England, N1 2UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cwa, Unit 4, 3rd Floor, Pride Court, 80-82 White Lion Street, London, England, N1 9PF

Director01 July 2020Active
Hopkin The Heath, Lavenham Road, Great Waldingfield, Sudbury, CO10 0SA

Director28 June 2010Active
Hopkin The Heath, Lavenham Road, Great Waldingfield, Sudbury, CO10 0SA

Director28 June 2010Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director01 October 2016Active
Hopkin, The Heath Lavenham Road, Great Waldingfield, Sudbury, United Kingdom, CO10 0SA

Director01 December 2012Active
Hopkin The Heath, Lavenham Road, Great Waldingfield, Sudbury, CO10 0SA

Director21 July 2010Active
Hopkin The Heath, Lavenham Road, Great Waldingfield, Sudbury, CO10 0SA

Director06 April 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director29 March 2010Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director01 October 2016Active
Stoneygate House, 2 Greenfield Road, Holmfirth, England, HD9 2JT

Director05 October 2013Active
Hopkin The Heath, Lavenham Road, Great Waldingfield, Sudbury, CO10 0SA

Director22 September 2011Active

People with Significant Control

Mr Noel Martin Dennehy
Notified on:01 July 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:C/O Cwa, Unit 4, 3rd Floor, Pride Court, London, England, N1 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Michelle Boudjemaa
Notified on:01 June 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Noel Dennehy
Notified on:06 October 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-10Address

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

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-07-10Address

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

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.