This company is commonly known as Pentra Services Limited. The company was founded 23 years ago and was given the registration number 04109425. The firm's registered office is in ELLESMERE PORT. You can find them at Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | PENTRA SERVICES LIMITED |
---|---|---|
Company Number | : | 04109425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF | Secretary | 07 December 2018 | Active |
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF | Director | 13 October 2004 | Active |
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF | Director | 11 November 2010 | Active |
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF | Director | 09 October 2009 | Active |
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF | Director | 30 October 2014 | Active |
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF | Director | 26 October 2023 | Active |
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF | Director | 26 October 2023 | Active |
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF | Director | 01 March 2019 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Secretary | 16 November 2000 | Active |
69 Bankfield Lane, Southport, PR9 7NL | Secretary | 13 August 2002 | Active |
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF | Secretary | 13 October 2004 | Active |
19 Kinross Road, Wallasey, CH45 8LJ | Secretary | 20 January 2003 | Active |
63 Warren Drive, Wallasey, CH45 0JP | Secretary | 13 February 2001 | Active |
1 Cravenlea, Cravenwood West Derby, Liverpool, L12 0NF | Director | 13 December 2000 | Active |
11 Grosvenor Road, Prenton, CH43 4UR | Director | 13 December 2000 | Active |
Waterloo Buildings, 23-31 Bridge Street, Birkenhead, CH41 1AS | Director | 05 September 2006 | Active |
1 Grayson Mews, John Street, Birkenhead, CH41 1LU | Director | 13 March 2001 | Active |
15 Silverbeech Road, Wallasey, CH44 9BT | Director | 13 December 2000 | Active |
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF | Director | 03 November 2015 | Active |
Waterloo Buildings, 23-31 Bridge Street, Birkenhead, CH41 1AS | Director | 03 November 2015 | Active |
Rosedene, Bronygarth Road, Weston Rhyn, Oswestry, SY10 7RQ | Director | 25 September 2001 | Active |
60 Covertside, West Kirby, Wirral, CH48 9UL | Director | 13 March 2001 | Active |
20 Dudley Road, Ellesmere Port, CH65 8DG | Director | 13 February 2001 | Active |
9 Hillfield Drive, Pensby, Wirral, CH61 5UH | Director | 13 December 2000 | Active |
Waterloo Buildings, 23-31 Bridge Street, Birkenhead, CH41 1AS | Director | 03 November 2011 | Active |
7, Wood Lane, Wallasey, Wirral, United Kingdom, CH45 8QP | Director | 16 June 2006 | Active |
48 Sumner Road, Birkenhead, CH43 7RP | Director | 13 December 2000 | Active |
79 Windways, Little Sutton, Ellesmere Port, CH66 1JQ | Director | 01 October 2003 | Active |
Waterloo Buildings, 23-31 Bridge Street, Birkenhead, CH41 1AS | Director | 26 October 2007 | Active |
116 Holm Lane, Wirral, CH43 2HT | Director | 14 June 2005 | Active |
Waterloo Buildings, 23-31 Bridge Street, Birkenhead, CH41 1AS | Director | 10 July 2008 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 16 November 2000 | Active |
Ms Annette Roberts | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF |
Nature of control | : |
|
Mr Robert Bisset | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit C5 Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF |
Nature of control | : |
|
Ms Linda Ellen Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit C5 Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF |
Nature of control | : |
|
Mrs Lyn Rosemary Garwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2016 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF |
Nature of control | : |
|
Mr Ian James Horton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Coach House, Garden Lane, Chester, United Kingdom, CH1 4EN |
Nature of control | : |
|
Ms Joyce Lewis-Santo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | The Old Coach House, Garden Lane, Chester, United Kingdom, CH1 4EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Officers | Change person director company with change date. | Download |
2022-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-09 | Officers | Appoint person secretary company with name date. | Download |
2019-05-09 | Officers | Termination secretary company with name termination date. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-21 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.