UKBizDB.co.uk

PENTLAND INDUSTRIES LIMITED

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

This company is commonly known as Pentland Industries Limited. The company was founded 35 years ago and was given the registration number 02307419. The firm's registered office is in . You can find them at 8 Manchester Square, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PENTLAND INDUSTRIES LIMITED
Company Number:02307419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 Manchester Square, London, W1U 3PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Manchester Square, London, W1U 3PH

Secretary20 April 2015Active
8 Manchester Square, London, W1U 3PH

Director20 April 2015Active
8 Manchester Square, London, W1U 3PH

Director04 December 2008Active
8 Manchester Square, London, W1U 3PH

Director30 September 1997Active
8 Manchester Square, London, W1U 3PH

Director-Active
8 Manchester Square, London, W1U 3PH

Secretary01 January 2005Active
5 Desborough Drive, Tewin Wood, Welwyn, AL6 0HQ

Secretary-Active
48 Fitzalan Road, Finchley, London, N3 3PE

Director-Active
8 Manchester Square, London, W1U 3PH

Director01 January 2005Active
Glenmore Uxbridge Road, Hatch End, Pinner, HA5 4RB

Director-Active
8 Manchester Square, London, W1U 3PH

Director01 October 2020Active
8, Manchester Square, London, United Kingdom, W1U 3PH

Director01 October 2020Active
2 Constable Close, London, NW11 6TY

Director-Active
Telfa House, Green Walk, Bowdon, Altrincham, United Kingdom, WA14 2SN

Director03 October 1994Active
8, Manchester Square, London, United Kingdom, W1U 3PH

Director01 October 2020Active
Woodcliffe Horncliffe, Rossendale, BB4 6JS

Director-Active
The Pentland Centre Lakeside East, Lakeside Squires Lane, Finchley Central, N3 2QL

Director18 March 2008Active
5 Desborough Drive, Tewin Wood, Welwyn, AL6 0HQ

Director-Active
Yew Tree Cottage, 40 Little Gaddesden, Berkhamsted, HP4 1PQ

Director14 April 1997Active

People with Significant Control

Pentland Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, Manchester Square, London, United Kingdom, W1U 3PH
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
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-08-15Resolution

Resolution.

Download
2023-08-15Incorporation

Memorandum articles.

Download
2023-08-09Change of constitution

Statement of companys objects.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-09-13Capital

Legacy.

Download
2021-09-13Capital

Capital statement capital company with date currency figure.

Download
2021-09-13Insolvency

Legacy.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Capital

Capital allotment shares.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.