UKBizDB.co.uk

PENTRE TECH LIMITED

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

This company is commonly known as Pentre Tech Limited. The company was founded 7 years ago and was given the registration number 10550353. The firm's registered office is in HOLYWELL. You can find them at 34 The Ridgeway, , Holywell, Flintshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PENTRE TECH LIMITED
Company Number:10550353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:34 The Ridgeway, Holywell, Flintshire, United Kingdom, CH8 7SN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pioneer House, Pioneer Business Park, North Road, Ellesmere Port, England, CH65 1AD

Secretary19 April 2021Active
Pioneer House, Pioneer Business Park, North Road, Ellesmere Port, England, CH65 1AD

Director20 February 2020Active
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD

Director06 January 2017Active

People with Significant Control

Mr Steven Charles Sinnott
Notified on:01 February 2018
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Pioneer House, Pioneer Business Park, Ellesmere Port, England, CH65 1AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ronald Ian Briscoe
Notified on:23 January 2017
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Hannah Catrin Hawthorne
Notified on:06 January 2017
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:Pioneer House, Pioneer Business Park, Ellesmere Port, England, CH65 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts amended with accounts type total exemption full.

Download
2024-02-20Address

Change registered office address company with date old address new address.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Accounts

Change account reference date company current extended.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Address

Change registered office address company with date old address new address.

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Officers

Appoint person secretary company with name date.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2020-05-26Officers

Change person director company.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.