UKBizDB.co.uk

PENTRA SERVICES LIMITED

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

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.

Company Information

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:
  • 78109 - Other activities of employment placement agencies
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF

Secretary07 December 2018Active
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF

Director13 October 2004Active
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF

Director11 November 2010Active
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF

Director09 October 2009Active
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF

Director30 October 2014Active
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF

Director26 October 2023Active
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF

Director26 October 2023Active
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF

Director01 March 2019Active
100 Barbirolli Square, Manchester, M2 3AB

Secretary16 November 2000Active
69 Bankfield Lane, Southport, PR9 7NL

Secretary13 August 2002Active
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF

Secretary13 October 2004Active
19 Kinross Road, Wallasey, CH45 8LJ

Secretary20 January 2003Active
63 Warren Drive, Wallasey, CH45 0JP

Secretary13 February 2001Active
1 Cravenlea, Cravenwood West Derby, Liverpool, L12 0NF

Director13 December 2000Active
11 Grosvenor Road, Prenton, CH43 4UR

Director13 December 2000Active
Waterloo Buildings, 23-31 Bridge Street, Birkenhead, CH41 1AS

Director05 September 2006Active
1 Grayson Mews, John Street, Birkenhead, CH41 1LU

Director13 March 2001Active
15 Silverbeech Road, Wallasey, CH44 9BT

Director13 December 2000Active
Unit 5c Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF

Director03 November 2015Active
Waterloo Buildings, 23-31 Bridge Street, Birkenhead, CH41 1AS

Director03 November 2015Active
Rosedene, Bronygarth Road, Weston Rhyn, Oswestry, SY10 7RQ

Director25 September 2001Active
60 Covertside, West Kirby, Wirral, CH48 9UL

Director13 March 2001Active
20 Dudley Road, Ellesmere Port, CH65 8DG

Director13 February 2001Active
9 Hillfield Drive, Pensby, Wirral, CH61 5UH

Director13 December 2000Active
Waterloo Buildings, 23-31 Bridge Street, Birkenhead, CH41 1AS

Director03 November 2011Active
7, Wood Lane, Wallasey, Wirral, United Kingdom, CH45 8QP

Director16 June 2006Active
48 Sumner Road, Birkenhead, CH43 7RP

Director13 December 2000Active
79 Windways, Little Sutton, Ellesmere Port, CH66 1JQ

Director01 October 2003Active
Waterloo Buildings, 23-31 Bridge Street, Birkenhead, CH41 1AS

Director26 October 2007Active
116 Holm Lane, Wirral, CH43 2HT

Director14 June 2005Active
Waterloo Buildings, 23-31 Bridge Street, Birkenhead, CH41 1AS

Director10 July 2008Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director16 November 2000Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Officers

Appoint person secretary company with name date.

Download
2019-05-09Officers

Termination secretary company with name termination date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Persons with significant control

Change to a person with significant control.

Download
2019-01-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.