UKBizDB.co.uk

PENTONS HAULAGE & COLD STORAGE

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

This company is commonly known as Pentons Haulage & Cold Storage. The company was founded 30 years ago and was given the registration number 02849859. The firm's registered office is in OSWESTRY. You can find them at Maes Y Clawdd Industrial Estate, Maesbury Road, Oswestry, Shropshire,. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PENTONS HAULAGE & COLD STORAGE
Company Number:02849859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1993
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Maes Y Clawdd Industrial Estate, Maesbury Road, Oswestry, Shropshire,, SY10 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waenreef Barn, Tybroughton, Whitchurch, Wales, SY13 3BQ

Secretary01 October 2006Active
Tinaroo, Starggreg Lane, Pant Oswestry, SY10 9QN

Director01 October 2006Active
Seefeld, Ruyton Xi Towns, Shrewsbury, SY11 4LW

Director22 September 1993Active
Cross View Ruyton Xi, Towns, Shrewsbury, SY4 1JT

Director22 September 1993Active
Waenreef Barn, Tybroughton, Whitchurch, Wales, SY13 3BQ

Director01 October 2006Active
The Haven, Whitford Road, Whitford, Holywell, CH8 9AE

Secretary01 June 1995Active
Seefeld Ruyton Xi, Towns, Shrewsbury, SY4 1JT

Secretary22 September 1993Active
Crossview, Ruyton Xi Towns, Shrewsbury, SY4 1JT

Secretary01 January 2003Active
15 Birch Grove, Ruyton Xi Towns, Shrewsbury, SY4 1LH

Secretary01 January 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 September 1993Active
68 Oak Drive, Oswestry, SY11 2RY

Director01 September 1997Active
3a Ashley Green South Downs Road, Hale, Altrincham, WA14 3HU

Director22 September 1993Active
Avondale House Olden Lane, Ruyton Xi Towns, Shrewsbury, SY4 1JD

Director22 September 1993Active
Avondale House Olden Lane, Ruyton Xi Towns, Shrewsbury, SY4 1JD

Director22 September 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 September 1993Active

People with Significant Control

Mr Stephen Roy Penton
Notified on:01 September 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Maes Y Clawdd Industrial Estate, Oswestry, SY10 8NN
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-02Officers

Change person director company with change date.

Download
2013-09-02Officers

Change person secretary company with change date.

Download
2012-09-06Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-13Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-29Officers

Change person director company with change date.

Download
2009-09-17Annual return

Legacy.

Download
2008-09-08Annual return

Legacy.

Download
2007-09-25Annual return

Legacy.

Download
2007-01-11Mortgage

Legacy.

Download
2006-10-23Officers

Legacy.

Download
2006-10-23Officers

Legacy.

Download

Copyright © 2024. All rights reserved.