Company Information for PENTAGON LIMITED
C/O MARSHALL VOLKSWAGEN MILTON KEYNES,, GREYFRIARS COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0BN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
PENTAGON LIMITED | |||
Legal Registered Office | |||
C/O MARSHALL VOLKSWAGEN MILTON KEYNES, GREYFRIARS COURT MILTON KEYNES BUCKINGHAMSHIRE MK10 0BN Other companies in RG14 | |||
| |||
Company Number | 01862751 | |
---|---|---|
Company ID Number | 01862751 | |
Date formed | 1984-11-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 08:52:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PENTAGON (BURTON ON TRENT) LIMITED | OAKINGHAM HOUSE GROUND FLOOR, WEST WING LONDON ROAD, LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU | Active - Proposal to Strike off | Company formed on the 2005-01-27 | |
PENTAGON (HUDDERSFIELD) LIMITED | OAKINGHAM HOUSE GROUND FLOOR, WEST WING LONDON ROAD, LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU | Active - Proposal to Strike off | Company formed on the 2011-01-10 | |
PENTAGON (LANCASHIRE) LIMITED | PENTAGON ISLAND PENTAGON ROAD DERBY DERBYSHIRE DE21 6HB | Dissolved | Company formed on the 2011-04-04 | |
PENTAGON (MANNINGTREE) LIMITED | 4A RIVERSIDE AVENUE WEST LAWFORD MANNINGTREE CO11 1UN | Active | Company formed on the 2011-04-26 | |
PENTAGON (NOTTINGHAM) LIMITED | OAKINGHAM HOUSE GROUND FLOOR, WEST WING LONDON ROAD, LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU | Active - Proposal to Strike off | Company formed on the 2011-03-11 | |
PENTAGON (NW) LIMITED | UNIT 1, 52 BRUNSWICK ROAD BUCKLEY FLINTSHIRE CH7 2EP | Active | Company formed on the 2011-10-13 | |
PENTAGON (OLDHAM) LIMITED | OAKINGHAM HOUSE GROUND FLOOR, WEST WING LONDON ROAD, LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU | Active - Proposal to Strike off | Company formed on the 2010-01-05 | |
PENTAGON (UK) LIMITED | PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY | Liquidation | Company formed on the 1996-10-24 | |
![]() |
PENTAGON (WA) PTY LTD | Dissolved | Company formed on the 2016-05-13 | |
![]() |
PENTAGON (EMI) SHIELDING LIMITED | Active | Company formed on the 1991-10-22 | |
![]() |
PENTAGON + TRIANGLE STRATEGIC ADVISORS INC. | 12301 RESEARCH PARK BLVD BLDG 4 AUSTIN TX 78759 | Active | Company formed on the 2020-11-23 |
![]() |
PENTAGON 1978 INC. | FRANK POPOLIZIO 3610 STATE STREET SCHENECTADY NEW YORK 12304 | Active | Company formed on the 2008-12-09 |
![]() |
PENTAGON 1997 LIMITED | Dissolved | Company formed on the 1997-01-15 | |
PENTAGON 1 REAL ESTATE CORP. | 4767 N.W 183 STREET MIAMI FL 33055 | Inactive | Company formed on the 2007-09-25 | |
![]() |
PENTAGON 12 LLC | 63 WALL ST #3401 New York NEW YORK NY 10005 | Active | Company formed on the 2019-07-18 |
PENTAGON 24HR RECRUITMENT LIMITED | 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB | Liquidation | Company formed on the 2007-12-28 | |
![]() |
PENTAGON 2000 SOFTWARE ERP LIMITED | MESPIL BUSINESS CENTRE MESPIL HOUSE SUSSEX ROAD DUBLIN 4 DUBLIN 4, DUBLIN, D04T4A6, IRELAND D04T4A6 | Active | Company formed on the 2014-07-23 |
![]() |
PENTAGON 2000 SOFTWARE INC | Delaware | Unknown | |
![]() |
PENTAGON 5 LIMITED PARTNERSHIP | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 2001-05-03 |
PENTAGON 5000 DRILLING LTD | MERCURY HOUSE, 125, OLD MINT STREET, VALLETTA | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ROBERT JONES |
||
DAKSH GUPTA |
||
MARK DOUGLAS RABAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL STUART TAYLOR |
Director | ||
KAREN RACHEL O'HANLON |
Company Secretary | ||
DAVID JOHN NEWMAN |
Director | ||
JOHN FRANCIS O'HANLON |
Director | ||
JOHN FRANCIS O'HANLON |
Company Secretary | ||
MAARTEN RICHARD SEWARD |
Director | ||
PAUL ANTHONY TOLLEY |
Company Secretary | ||
PAUL ANTHONY TOLLEY |
Director | ||
MICHAEL JOSEPH WILSON |
Director | ||
MICHAEL JAMES DALE |
Director | ||
MALCOLM JOHN SONNEX |
Director | ||
DAVID JOHN SPARSHATT |
Director | ||
CHRISTOPHER PAUL TYRRELL |
Director | ||
RICHARD ROBERTS COLLINS |
Director | ||
ANTHONY CARSON SHEPHERD |
Director | ||
MICHAEL PHILIP TEBBUTT |
Company Secretary | ||
MICHAEL PHILIP TEBBUTT |
Director | ||
ANTHONY PETER ROBERTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOOD OF SALISBURY LIMITED | Director | 2016-05-25 | CURRENT | 1992-04-08 | Active | |
WOOD IN HAMPSHIRE LIMITED | Director | 2016-05-25 | CURRENT | 1996-06-06 | Active | |
RIDGEWAY TPS LIMITED | Director | 2016-05-25 | CURRENT | 2007-02-16 | Active | |
RIDGEWAY BAVARIAN LIMITED | Director | 2016-05-25 | CURRENT | 2012-01-31 | Active | |
PENTAGON SOUTH WEST LIMITED | Director | 2016-05-25 | CURRENT | 1990-10-18 | Active | |
RIDGEWAY GARAGES (NEWBURY) LIMITED | Director | 2016-05-25 | CURRENT | 1996-12-30 | Active | |
S.G. SMITH (MOTORS) CROYDON LIMITED | Director | 2015-11-16 | CURRENT | 1941-12-16 | Active | |
PREP-POINT LTD. | Director | 2015-11-16 | CURRENT | 1960-05-20 | Active | |
S.G. SMITH (MOTORS) LIMITED | Director | 2015-11-16 | CURRENT | 1934-04-26 | Active | |
S.G. SMITH AUTOMOTIVE LIMITED | Director | 2015-11-16 | CURRENT | 1959-03-02 | Active | |
S.G. SMITH (MOTORS) BECKENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-02-01 | Active | |
S.G. SMITH (MOTORS) CROWN POINT LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S.G.SMITH (MOTORS) SYDENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-05-20 | Active | |
S.G.SMITH(MOTORS)FOREST HILL LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S G SMITH HOLDINGS LIMITED | Director | 2015-11-16 | CURRENT | 2015-02-02 | Active | |
ASTLE LIMITED | Director | 2014-08-08 | CURRENT | 1973-05-22 | Active | |
CMG 2007 LIMITED | Director | 2014-08-08 | CURRENT | 2007-06-11 | Active | |
CRYSTAL MOTOR GROUP LIMITED | Director | 2014-08-08 | CURRENT | 2003-06-27 | Active | |
AUDI SOUTH WEST LIMITED | Director | 2013-02-20 | CURRENT | 2005-09-28 | Active | |
SILVER STREET AUTOMOTIVE LIMITED | Director | 2013-02-20 | CURRENT | 1962-03-01 | Active | |
HANJO RUSSELL LIMITED | Director | 2013-02-20 | CURRENT | 2001-03-12 | Active | |
MARSHALL OF SCUNTHORPE LIMITED | Director | 2012-01-23 | CURRENT | 1974-06-14 | Active | |
TIM BRINTON CARS LIMITED | Director | 2011-05-19 | CURRENT | 1972-02-04 | Active | |
MARSHALL NORTH WEST LIMITED | Director | 2010-08-02 | CURRENT | 1937-01-06 | Active | |
MARSHALL COMMERCIAL VEHICLES LIMITED | Director | 2010-08-02 | CURRENT | 1991-07-15 | Active | |
MARSHALL MOTOR HOLDINGS LIMITED | Director | 2009-01-01 | CURRENT | 1986-09-01 | Active | |
MARSHALL OF STEVENAGE LIMITED | Director | 2008-11-03 | CURRENT | 2007-12-11 | Active | |
MARSHALL MOTOR GROUP LIMITED | Director | 2008-11-03 | CURRENT | 1934-12-29 | Active | |
MARSHALL MOTOR GROUP PROPERTIES LIMITED | Director | 2008-11-03 | CURRENT | 1986-09-01 | Active | |
MARSHALL OF IPSWICH LIMITED | Director | 2008-11-03 | CURRENT | 2002-05-27 | Active | |
MARSHALL OF PETERBOROUGH LIMITED | Director | 2008-11-03 | CURRENT | 2003-08-08 | Active | |
WOOD OF SALISBURY LIMITED | Director | 2016-05-25 | CURRENT | 1992-04-08 | Active | |
WOOD IN HAMPSHIRE LIMITED | Director | 2016-05-25 | CURRENT | 1996-06-06 | Active | |
RIDGEWAY TPS LIMITED | Director | 2016-05-25 | CURRENT | 2007-02-16 | Active | |
RIDGEWAY BAVARIAN LIMITED | Director | 2016-05-25 | CURRENT | 2012-01-31 | Active | |
PENTAGON SOUTH WEST LIMITED | Director | 2016-05-25 | CURRENT | 1990-10-18 | Active | |
RIDGEWAY GARAGES (NEWBURY) LIMITED | Director | 2016-05-25 | CURRENT | 1996-12-30 | Active | |
S.G. SMITH (MOTORS) CROYDON LIMITED | Director | 2015-11-16 | CURRENT | 1941-12-16 | Active | |
PREP-POINT LTD. | Director | 2015-11-16 | CURRENT | 1960-05-20 | Active | |
S.G. SMITH (MOTORS) LIMITED | Director | 2015-11-16 | CURRENT | 1934-04-26 | Active | |
S.G. SMITH AUTOMOTIVE LIMITED | Director | 2015-11-16 | CURRENT | 1959-03-02 | Active | |
S.G. SMITH (MOTORS) BECKENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-02-01 | Active | |
S.G. SMITH (MOTORS) CROWN POINT LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S.G.SMITH (MOTORS) SYDENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-05-20 | Active | |
S.G.SMITH(MOTORS)FOREST HILL LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S G SMITH TRADE PARTS LTD | Director | 2015-11-16 | CURRENT | 1984-02-23 | Active | |
S G SMITH HOLDINGS LIMITED | Director | 2015-11-16 | CURRENT | 2015-02-02 | Active | |
AUDI SOUTH WEST LIMITED | Director | 2015-04-02 | CURRENT | 2005-09-28 | Active | |
MARSHALL MOTOR HOLDINGS LIMITED | Director | 2015-04-02 | CURRENT | 1986-09-01 | Active | |
MARSHALL OF STEVENAGE LIMITED | Director | 2015-04-02 | CURRENT | 2007-12-11 | Active | |
MARSHALL MOTOR GROUP LIMITED | Director | 2015-04-02 | CURRENT | 1934-12-29 | Active | |
MARSHALL NORTH WEST LIMITED | Director | 2015-04-02 | CURRENT | 1937-01-06 | Active | |
ASTLE LIMITED | Director | 2015-04-02 | CURRENT | 1973-05-22 | Active | |
MARSHALL MOTOR GROUP PROPERTIES LIMITED | Director | 2015-04-02 | CURRENT | 1986-09-01 | Active | |
MARSHALL COMMERCIAL VEHICLES LIMITED | Director | 2015-04-02 | CURRENT | 1991-07-15 | Active | |
MARSHALL OF IPSWICH LIMITED | Director | 2015-04-02 | CURRENT | 2002-05-27 | Active | |
CMG 2007 LIMITED | Director | 2015-04-02 | CURRENT | 2007-06-11 | Active | |
SILVER STREET AUTOMOTIVE LIMITED | Director | 2015-04-02 | CURRENT | 1962-03-01 | Active | |
TIM BRINTON CARS LIMITED | Director | 2015-04-02 | CURRENT | 1972-02-04 | Active | |
MARSHALL OF SCUNTHORPE LIMITED | Director | 2015-04-02 | CURRENT | 1974-06-14 | Active | |
HANJO RUSSELL LIMITED | Director | 2015-04-02 | CURRENT | 2001-03-12 | Active | |
CRYSTAL MOTOR GROUP LIMITED | Director | 2015-04-02 | CURRENT | 2003-06-27 | Active | |
MARSHALL OF PETERBOROUGH LIMITED | Director | 2015-04-02 | CURRENT | 2003-08-08 | Active | |
PRECISE FINANCE LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR MARK ALLAN ROBINSON | ||
DIRECTOR APPOINTED MR TREVOR JOHN FUSSEY | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 14/07/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALLINGTON | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
DIRECTOR APPOINTED MR MARTIN SHAUN CASHA | ||
APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON CROWTHER | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH HEAD | ||
Register inspection address changed from Airport House the Airport Cambridge CB5 8RY England to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | ||
Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | ||
Change of details for Ridgeway Garages (Newbury) Limited as a person with significant control on 2023-08-30 | ||
REGISTERED OFFICE CHANGED ON 30/08/23 FROM Airport House the Airport Cambridge CB5 8RY England | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT | ||
Termination of appointment of Stephen Robert Jones on 2023-02-28 | ||
Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09 | ||
Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13 | ||
DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26 | ||
Director's details changed for Mr Timothy Giles Lampert on 2022-09-12 | ||
CH01 | Director's details changed for Mr Timothy Giles Lampert on 2022-09-12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26 | |
DIRECTOR APPOINTED MR ADRIAN WALLINGTON | ||
AP01 | DIRECTOR APPOINTED MR ADRIAN WALLINGTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAKSH GUPTA | |
Current accounting period extended from 31/12/21 TO 31/03/22 | ||
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Daksh Gupta on 2021-06-18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL STUART TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD02 | Register inspection address changed from C/O Karen O'hanlon Ridgeway Newbury the Triangle Newbury Berkshire RG14 7HT United Kingdom to Airport House the Airport Cambridge CB5 8RY | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 1551997 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AD04 | Register(s) moved to registered office address Airport House the Airport Cambridge CB5 8RY | |
AP01 | DIRECTOR APPOINTED MR MARK DOUGLAS RABAN | |
AP03 | Appointment of Mr Stephen Robert Jones as company secretary on 2016-05-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/16 FROM Ridgeway Newbury Newbury Motor Park the Triangle Newbury Berkshire RG14 7HT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'HANLON | |
TM02 | Termination of appointment of Karen Rachel O'hanlon on 2016-05-25 | |
AP01 | DIRECTOR APPOINTED MR DAKSH GUPTA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018627510046 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018627510045 | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 1551997 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018627510045 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018627510046 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43 | |
MISC | RES OF AUD | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1551997 | |
AR01 | 14/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR DANIEL STUART TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 14/07/13 FULL LIST | |
AR01 | 14/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43 | |
AR01 | 14/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED MRS KAREN RACHEL O'HANLON | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN O'HANLON | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: STANDARD WAY FAREHAM INDUSTRIAL PARK FAREHAM HAMPSHIRE PO16 8XL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | ENTER INTO DOCUMENTS 30/01/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH0218365 | Expired |
Total # Mortgages/Charges | 45 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 45 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) | |
CHARGE OVER SUB-HIRE AGREEMENTS | Outstanding | LOMBARD NORTH CENTRAL PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEED OF LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK P.L.C. | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
FLOATING CHARGE OVER STOCK | Outstanding | MERCEDES-BENZ FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | MERCEDES-BENZ FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | MERCEDES-BENZ FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC | |
INSURANCE ASSIGNMENT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
KEYMAN INSURANCE ASSIGNMENT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FLOATING CHARGE | Satisfied | MERCEDES-BENZ FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | MERCEDES-BENZ FINANCE LIMITED | |
DEBENTURE | Satisfied | MERCEDES-BENZ FINANCE LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FLOATING CHARGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
GENERAL FLOATING CHARGE | Satisfied | BRITISH CREDIT TRUST LIMITED | |
DEBENTURE | Satisfied | LLOYDS BOWMAKER LTD. | |
MORTGAGE DEBENTURE | Satisfied | UNITED DOMINIONS TRUST LIMITED | |
DEED OF CONSENT AND CHARGE | Satisfied | MIDLAND BANK PLC | |
CONSIGNMENT FUNDING AGREEMENT. | Satisfied | BRITISH CREDIT TRUST LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENTAGON LIMITED
PENTAGON LIMITED owns 1 domain names.
pentagonmercedes-benz.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fareham Borough Council | |
|
TRAINING COURSES EMPLOYEES |
Fareham Borough Council | |
|
TRAINING COURSES EMPLOYEES |
Fareham Borough Council | |
|
ROUTINE REPAIRS VEHICLES/PLANT |
Fareham Borough Council | |
|
ROUTINE REPAIRS VEHICLES/PLANT |
Hampshire County Council | |
|
Vehicle Workshop Spares and Consumables |
Nottinghamshire County Council | |
|
|
Hampshire County Council | |
|
Vehicle Workshop Spares and Consumables |
Nottinghamshire County Council | |
|
|
Barnsley Metropolitan Borough Council | |
|
Third Party Damages |
Isle of Wight Council | |
|
|
Fareham Borough Council | |
|
TRAINING COURSES EMPLOYEES |
Isle of Wight Council | |
|
|
Hampshire County Council | |
|
Vehicle Workshop Spares and Consumables |
Fareham Borough Council | |
|
TRAINING COURSES EMPLOYEES |
Isle of Wight Council | |
|
|
Hampshire County Council | |
|
Workshop Spares & Consumables |
Isle of Wight Council | |
|
|
Manchester City Council | |
|
|
Hampshire County Council | |
|
Workshop Spares & Consumables |
Isle of Wight Council | |
|
|
Fareham Borough Council | |
|
TRAINING COURSES EMPLOYEES |
Eastleigh Borough Council | |
|
Repairs Materials |
Isle of Wight Council | |
|
|
Hampshire County Council | |
|
Workshop Spares & Consumables |
Eastleigh Borough Council | |
|
Repairs Materials |
Hampshire County Council | |
|
Workshop Spares & Consumables |
Hampshire County Council | |
|
Workshop Spares & Consumables |
Adur Worthing Council | |
|
Vehicles - Commercial |
Isle of Wight Council | |
|
|
Carlisle City Council | |
|
|
Eastleigh Borough Council | |
|
Repairs Materials |
Isle of Wight Council | |
|
|
Eastleigh Borough Council | |
|
Repairs Materials |
Hampshire County Council | |
|
Workshop Spares & Consumables |
Adur Worthing Council | |
|
Vehicles - Commercial |
South Derbyshire District Council | |
|
Spare Parts |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Hampshire County Council | |
|
Repair & Maintenance - Vehicles & Plant |
South Derbyshire District Council | |
|
Spare Parts |
Nottinghamshire County Council | |
|
|
Eastleigh Borough Council | |
|
Repairs Materials |
Isle of Wight Council | |
|
|
Eastleigh Borough Council | |
|
Repairs Materials |
Isle of Wight Council | |
|
|
Eastleigh Borough Council | |
|
Repairs Materials |
Isle of Wight Council | |
|
|
Eastleigh Borough Council | |
|
Repairs Materials |
South Derbyshire District Council | |
|
Spare Parts |
Fareham Borough Council | |
|
COURSES/CONFERENCES-EMPLOYEES |
Nottinghamshire County Council | |
|
|
Eastleigh Borough Council | |
|
Repairs Materials |
Eastleigh Borough Council | |
|
Repairs Materials |
Eastleigh Borough Council | |
|
Repairs Specialist |
HAMPSHIRE COUNTY COUNCIL | |
|
Repair & Maintenance - Vehicles & Plant |
Eastleigh Borough Council | |
|
Repairs Materials |
Manchester City Council | |
|
|
Eastleigh Borough Council | |
|
Repairs Materials |
Eastleigh Borough Council | |
|
Repairs Materials |
Manchester City Council | |
|
Vehicle Parts/Spares |
Hampshire County Council | |
|
Repair & Maintenance - Vehicles & Plant |
Eastleigh Borough Council | |
|
Repairs Specialist |
Eastleigh Borough Council | |
|
Repairs Materials |
Dacorum Borough Council | |
|
|
Eastleigh Borough Council | |
|
Repairs Materials |
Nottinghamshire County Council | |
|
|
Bristol City Council | |
|
187 WAYCROFT PRIMARY |
Eastleigh Borough Council | |
|
Repairs Materials |
Isle of Wight Council | |
|
Technical Support |
South Derbyshire District Council | |
|
Repairs - Material and Labour |
Eastleigh Borough Council | |
|
Repairs Specialist |
Hampshire County Council | |
|
Repair & Maintenance - Vehicles & Plant |
Hampshire County Council | |
|
Repair & Maintenance - Vehicles & Plant |
Isle of Wight Council | |
|
Chief Fire Officer |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |