UKBizDB.co.uk

PENTEX ITALIA LIMITED

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

This company is commonly known as Pentex Italia Limited. The company was founded 39 years ago and was given the registration number 01875292. The firm's registered office is in LONDON. You can find them at 1 C/o Accountsco, Purley Place, , London, . This company's SIC code is 06200 - Extraction of natural gas.

Company Information

Name:PENTEX ITALIA LIMITED
Company Number:01875292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1985
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:1 C/o Accountsco, Purley Place, London, England, N1 1QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Int 2 Sc. B, Via Varsavia No. 34, Roma (Rm), Italy, 00142

Director28 September 2015Active
Briar Bank, Stockwith Road, Walkeringham, Doncaster, DN10 4JD

Secretary15 June 1999Active
13 Alder Drive, Portlethen, AB12 4WA

Secretary24 May 2002Active
788-790, Finchley Road, London, NW11 7TJ

Corporate Secretary28 September 2015Active
100 Union Street, Aberdeen, AB10 1QR

Corporate Secretary-Active
31 Pembroke Square, London, W8 6PB

Director28 December 1995Active
Chemin De L Ancien Tir 14, Meinier, Switzerland, FOREIGN

Director17 May 2002Active
Delegatskaya 16 1 Apt 90, Moscow, Russian Federation,

Director14 August 2000Active
788-790 Finchley Road, London, England, NW11 7TJ

Director28 September 2015Active
Mill Of Echt, Echt, Westhill, AB32 7AD

Director-Active
Denside,Murtle Den Road, Milltimber, Aberdeen, AB13 0HS

Director-Active
31 Doneraile Street, London, SW6 6EL

Director15 June 1999Active
Chaussee De Ninove 211, Brussells, Belgium,

Director16 December 1992Active
10 Ruelle De La Poterne, 1260 Nyon, Switzerland,

Director17 May 2002Active
The Old Barn, Drake Holes, Doncaster, DN10 5DF

Director02 May 2000Active
No. 16, Via Dei Tirreni, Sutri, Italy, 01015

Director28 September 2015Active
3 Newlands, Kirknewton, EH27 8LR

Director02 May 2000Active
11e/1 Ravelston Park, Edinburgh, EH4 3DX

Director31 January 1995Active
36, Asmuns Hill, London, United Kingdom, NW11 6ET

Director26 September 2015Active
Cromleybank 26 Hillview Road, Cults, Aberdeen, AB15 9HB

Director-Active

People with Significant Control

Mr Roberto Papetti
Notified on:17 July 2016
Status:Active
Date of birth:August 1963
Nationality:Italian
Country of residence:Italy
Address:No. 3, V. Pierluigi Da Palestrina, 03100 Frosinone, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2023-09-23Gazette

Gazette filings brought up to date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-02-25Gazette

Gazette filings brought up to date.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-07-22Gazette

Gazette filings brought up to date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Address

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

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-12-21Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.