This company is commonly known as Pentland Wholesale Limited. The company was founded 31 years ago and was given the registration number 02761041. The firm's registered office is in . You can find them at 8 Manchester Square, London, , . This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | PENTLAND WHOLESALE LIMITED |
---|---|---|
Company Number | : | 02761041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Manchester Square, London, W1U 3PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Manchester Square, London, W1U 3PH | Secretary | 20 April 2015 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 19 March 2013 | Active |
8 Manchester Square, London, W1U 3PH | Director | 01 January 1998 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 19 July 2017 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 01 December 2023 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 19 July 2017 | Active |
8 Manchester Square, London, W1U 3PH | Secretary | 01 January 2005 | Active |
Woodside Under Billinge Lane, Blackburn, BB2 6RL | Secretary | 29 October 1992 | Active |
5 Desborough Drive, Tewin Wood, Welwyn, AL6 0HQ | Secretary | 19 May 2003 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 02 November 1992 | Active |
48 Fitzalan Road, Finchley, London, N3 3PE | Director | 23 November 1993 | Active |
Englefield Lodge Middle Hill, Englefield Green, Egham, TW20 0JR | Director | 27 January 1995 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 18 March 2015 | Active |
8 Manchester Square, London, W1U 3PH | Director | 10 June 2005 | Active |
8 Manchester Square, London, W1U 3PH | Director | 29 October 1992 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 18 March 2010 | Active |
8 Manchester Square, London, W1U 3PH | Director | 29 October 1992 | Active |
Woodcliffe Horncliffe, Rossendale, BB4 6JS | Director | 09 November 1992 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 02 November 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-05-20 | Accounts | Accounts with accounts type full. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type full. | Download |
2019-12-17 | Auditors | Auditors resignation company. | Download |
2019-12-15 | Auditors | Auditors resignation company. | Download |
2019-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-07-24 | Officers | Appoint person director company with name date. | Download |
2017-07-24 | Officers | Appoint person director company with name date. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.