Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENTA PRECISION ENG. LIMITED
Company Information for

PENTA PRECISION ENG. LIMITED

UNIT 9 MURRILLS ESTATE, PORTCHESTER, FAREHAM, HAMPSHIRE, PO16 9RD,
Company Registration Number
03478011
Private Limited Company
Active

Company Overview

About Penta Precision Eng. Ltd
PENTA PRECISION ENG. LIMITED was founded on 1997-12-09 and has its registered office in Fareham. The organisation's status is listed as "Active". Penta Precision Eng. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PENTA PRECISION ENG. LIMITED
 
Legal Registered Office
UNIT 9 MURRILLS ESTATE
PORTCHESTER
FAREHAM
HAMPSHIRE
PO16 9RD
Other companies in PO7
 
Filing Information
Company Number 03478011
Company ID Number 03478011
Date formed 1997-12-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB704573150  
Last Datalog update: 2024-01-07 11:04:02
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PENTA PRECISION ENG. LIMITED

Current Directors
Officer Role Date Appointed
WELLESLEY SERVICES LIMITED
Company Secretary 2010-06-22
STEPHEN MARK WALKER
Director 2005-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JUNIOR PARKINSON
Company Secretary 2004-01-31 2010-06-22
MICHAEL DAVID DOREY
Director 2004-01-31 2010-06-22
KENNETH JUNIOR PARKINSON
Director 1997-12-09 2010-06-22
DALE SPENCER ROLLINGS
Director 2004-01-31 2005-03-11
ROBERT ARMUGAM
Company Secretary 2002-06-11 2004-11-22
ROBERT ARMUGAM
Director 1997-12-09 2004-01-31
CHRISTOPHER GREGORY
Director 1997-12-09 2004-01-31
ANTHONY HO
Director 1997-12-09 2004-01-05
ANTHONY HO
Company Secretary 1997-12-09 2002-06-11
MICHAEL DAVID DOREY
Director 1997-12-09 1998-09-11
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1997-12-09 1997-12-09
WILDMAN & BATTELL LIMITED
Nominated Director 1997-12-09 1997-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WELLESLEY SERVICES LIMITED EUROPEAN CARTRIDGE BROKERS LIMITED Company Secretary 2018-05-09 CURRENT 2001-02-15 Active
WELLESLEY SERVICES LIMITED ALLBURY LIMITED Company Secretary 2018-01-10 CURRENT 2006-03-21 Active
WELLESLEY SERVICES LIMITED RYLANDES TRANSPORT LIMITED Company Secretary 2017-10-09 CURRENT 2009-06-25 Liquidation
WELLESLEY SERVICES LIMITED LIFETIME VENTURES LTD Company Secretary 2017-07-24 CURRENT 1998-06-24 Active
WELLESLEY SERVICES LIMITED LIFETIME CONSTRUCTION LIMITED Company Secretary 2017-07-24 CURRENT 1993-04-20 Active
WELLESLEY SERVICES LIMITED FACADE PROMOTIONS LIMITED Company Secretary 2016-11-15 CURRENT 2003-02-19 Active
WELLESLEY SERVICES LIMITED IAN PORTER SALES LIMITED Company Secretary 2016-02-22 CURRENT 2007-03-05 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED TOYWISE LIMITED Company Secretary 2015-07-13 CURRENT 2002-07-25 Active
WELLESLEY SERVICES LIMITED CORPORATE INTERIOR DESIGN (UK) LTD Company Secretary 2014-11-20 CURRENT 1995-11-27 Active
WELLESLEY SERVICES LIMITED INTERIOR WORKSHOP LIMITED Company Secretary 2014-01-08 CURRENT 2007-02-05 Active
WELLESLEY SERVICES LIMITED SEAVIEW CARS LIMITED Company Secretary 2011-06-22 CURRENT 2008-09-08 Active
WELLESLEY SERVICES LIMITED EMPOWERING THE FUTURE LIMITED Company Secretary 2010-12-01 CURRENT 1997-05-07 Dissolved 2017-07-18
WELLESLEY SERVICES LIMITED ORBIS MOBILE TECHNOLOGIES LIMITED Company Secretary 2010-10-28 CURRENT 2010-10-28 Active
WELLESLEY SERVICES LIMITED MILESTONE MANAGEMENT SERVICES LIMITED Company Secretary 2010-03-05 CURRENT 1995-09-11 Active
WELLESLEY SERVICES LIMITED AGENCY INFORMATION LIMITED Company Secretary 2010-03-03 CURRENT 2008-12-30 Dissolved 2015-04-14
WELLESLEY SERVICES LIMITED JW PHOTOGRAPHY LIMITED Company Secretary 2010-02-09 CURRENT 2010-02-09 Active
WELLESLEY SERVICES LIMITED ITGB LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Dissolved 2016-05-31
WELLESLEY SERVICES LIMITED ULSTEL LIMITED Company Secretary 2009-12-07 CURRENT 2009-12-07 Active
WELLESLEY SERVICES LIMITED HERNE ENTERPRISES LIMITED Company Secretary 2009-07-01 CURRENT 1999-06-10 Active
WELLESLEY SERVICES LIMITED HERNE CONSULTANTS LIMITED Company Secretary 2009-07-01 CURRENT 1996-02-15 Active
WELLESLEY SERVICES LIMITED MAIL USERS' ASSOCIATION LIMITED Company Secretary 2009-03-19 CURRENT 1976-03-02 Active
WELLESLEY SERVICES LIMITED CAVALLO CONSULTANTS LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Liquidation
WELLESLEY SERVICES LIMITED DAYLIGHT INNOVATION INVESTMENT SUPPORT CORPORATION LIMITED Company Secretary 2009-03-04 CURRENT 2009-03-04 Active
WELLESLEY SERVICES LIMITED DRG TELEVISION LIMITED Company Secretary 2009-01-30 CURRENT 2005-11-11 Active
WELLESLEY SERVICES LIMITED SEMICAST RESEARCH LIMITED Company Secretary 2009-01-15 CURRENT 2009-01-15 Active
WELLESLEY SERVICES LIMITED ROUTE TO RESULTS LIMITED Company Secretary 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED 90 SLOANE STREET LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-26 Active
WELLESLEY SERVICES LIMITED I W REALISATIONS LTD Company Secretary 2008-04-07 CURRENT 2002-03-04 Active
WELLESLEY SERVICES LIMITED C2C RECRUITMENT LIMITED Company Secretary 2008-04-07 CURRENT 2001-12-04 Dissolved 2017-05-09
WELLESLEY SERVICES LIMITED CHERRYMAN LIMITED Company Secretary 2008-04-07 CURRENT 2005-03-15 Active
WELLESLEY SERVICES LIMITED YOUR FINANCIAL FUTURE LIMITED Company Secretary 2008-01-04 CURRENT 2006-04-06 Active
WELLESLEY SERVICES LIMITED J & H BAILEY ASSOCIATES LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active
WELLESLEY SERVICES LIMITED AVIENT LOGISTICS LIMITED Company Secretary 2007-10-24 CURRENT 2007-10-24 Dissolved 2014-05-20
WELLESLEY SERVICES LIMITED RHL DESIGNS LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2018-04-10
WELLESLEY SERVICES LIMITED ST GILES HEALTH & BEAUTY LTD Company Secretary 2007-03-26 CURRENT 2006-06-08 Dissolved 2016-07-08
WELLESLEY SERVICES LIMITED NTH DEGREE ENGINEERING LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Dissolved 2016-11-01
WELLESLEY SERVICES LIMITED PHAT PASTIES LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Active
WELLESLEY SERVICES LIMITED ENIX LIMITED Company Secretary 2006-06-29 CURRENT 2006-06-29 Active
WELLESLEY SERVICES LIMITED NEIL BULL LIMITED Company Secretary 2006-03-31 CURRENT 2002-09-06 Active
WELLESLEY SERVICES LIMITED MANCHIP CONSTRUCTION LIMITED Company Secretary 2005-12-06 CURRENT 2005-12-06 Active
WELLESLEY SERVICES LIMITED RACKHAMS SURVEYORS LIMITED Company Secretary 2005-12-01 CURRENT 2003-07-30 Active
WELLESLEY SERVICES LIMITED J & J UTILITIES SOLUTIONS LIMITED Company Secretary 2005-09-22 CURRENT 2005-09-22 Dissolved 2016-06-07
WELLESLEY SERVICES LIMITED QUICK TAXIS LIMITED Company Secretary 2005-07-25 CURRENT 2005-07-25 Dissolved 2014-11-18
WELLESLEY SERVICES LIMITED GJ INTERNATIONAL LIMITED Company Secretary 2005-07-20 CURRENT 2003-07-15 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED JULIE HIPKISS CONSULTING LIMITED Company Secretary 2005-02-01 CURRENT 2003-01-28 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED ELANTE LIMITED Company Secretary 2004-09-23 CURRENT 2004-09-23 Liquidation
WELLESLEY SERVICES LIMITED MARTIN HOWARD HOMES LIMITED Company Secretary 2004-08-10 CURRENT 2004-07-26 Active
WELLESLEY SERVICES LIMITED KINGFISHER CARPENTRY LIMITED Company Secretary 2004-06-21 CURRENT 2004-06-21 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED FORESTRY TRAINING SERVICES LIMITED Company Secretary 2004-05-13 CURRENT 2004-05-13 Dissolved 2015-01-20
WELLESLEY SERVICES LIMITED JENKINS SERVICES LIMITED Company Secretary 2003-04-03 CURRENT 2002-08-12 Active - Proposal to Strike off
WELLESLEY SERVICES LIMITED MGL BUILDING SERVICES DESIGN LIMITED Company Secretary 2003-03-24 CURRENT 2003-03-24 Active - Proposal to Strike off
STEPHEN MARK WALKER PRODUCTION TOOLING TECHNOLOGY LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034780110003
2023-12-12CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-12-12REGISTRATION OF A CHARGE / CHARGE CODE 034780110004
2023-07-17REGISTRATION OF A CHARGE / CHARGE CODE 034780110003
2023-07-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034780110002
2023-07-0431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-10-0431/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19PSC07CESSATION OF SUSAN CHRISTINE WALKER AS A PERSON OF SIGNIFICANT CONTROL
2022-08-18PSC02Notification of Penta Precision Holdings Limited as a person with significant control on 2022-06-30
2022-08-18PSC07CESSATION OF STEPHEN MARK WALKER AS A PERSON OF SIGNIFICANT CONTROL
2022-07-07PSC04Change of details for Mrs Susan Christine Walker as a person with significant control on 2016-04-06
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-10-06CH01Director's details changed for Mr Stephen Mark Walker on 2021-10-06
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom
2021-10-06PSC04Change of details for Mr Stephen Mark Walker as a person with significant control on 2021-10-06
2021-06-14AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2021-02-03SH0104/09/20 STATEMENT OF CAPITAL GBP 100
2020-10-27AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14RES12Resolution of varying share rights or name
2020-09-14SH08Change of share class name or designation
2020-09-14MEM/ARTSARTICLES OF ASSOCIATION
2020-06-09RP04CS01Second filing of Confirmation Statement dated 09/12/2019
2020-05-21TM02Termination of appointment of Wellesley Services Limited on 2020-03-25
2020-05-21AP04Appointment of Oakley Secretarial Services Limited as company secretary on 2020-03-25
2020-04-17PSC04Change of details for Mrs Susan Christine Walker as a person with significant control on 2020-04-16
2020-04-16PSC04Change of details for Mr Stephen Mark Walker as a person with significant control on 2020-04-16
2020-04-06CH01Director's details changed for Mr Stephen Mark Walker on 2020-04-06
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN
2019-12-09CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/06/2020.
2019-07-22SH06Cancellation of shares. Statement of capital on 2019-06-17 GBP 98
2019-07-22SH03Purchase of own shares
2019-04-23AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-08-23AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 108
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-06-29AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 108
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-13CH04SECRETARY'S DETAILS CHNAGED FOR WELLESLEY SERVICES LIMITED on 2016-04-06
2016-12-13CH01Director's details changed for Mr Stephen Mark Walker on 2016-04-06
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034780110002
2016-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-03AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 108
2015-12-16AR0109/12/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 108
2014-12-15AR0109/12/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 108
2013-12-16AR0109/12/13 ANNUAL RETURN FULL LIST
2013-03-06AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0109/12/12 ANNUAL RETURN FULL LIST
2012-08-20AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0109/12/11 ANNUAL RETURN FULL LIST
2011-09-23AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15AR0109/12/10 ANNUAL RETURN FULL LIST
2010-07-14AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOREY
2010-06-28AP04Appointment of corporate company secretary Wellesley Services Limited
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY KENNETH PARKINSON
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PARKINSON
2009-12-23AR0109/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK WALKER / 09/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JUNIOR PARKINSON / 09/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID DOREY / 09/12/2009
2009-07-08AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-09-15AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-08363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2007-01-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-12363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA
2005-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-18288bDIRECTOR RESIGNED
2005-03-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-1888(2)RAD 11/03/05--------- £ SI 6@1=6 £ IC 102/108
2004-12-07363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-12-07363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-12288bDIRECTOR RESIGNED
2004-02-12288aNEW DIRECTOR APPOINTED
2004-02-12288aNEW SECRETARY APPOINTED
2004-02-12288bDIRECTOR RESIGNED
2004-02-12288bDIRECTOR RESIGNED
2004-02-12288aNEW DIRECTOR APPOINTED
2004-02-1288(2)RAD 31/01/04--------- £ SI 2@1=2 £ IC 100/102
2003-12-06363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-12-18287REGISTERED OFFICE CHANGED ON 18/12/02 FROM: PENDOWER HOUSE CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS
2002-12-06363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-07-01288aNEW SECRETARY APPOINTED
2002-07-01288bSECRETARY RESIGNED
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-06-16288cDIRECTOR'S PARTICULARS CHANGED
2001-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-11363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-03363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-05-19AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-21363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-12-07363sRETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS
1998-09-16288bDIRECTOR RESIGNED
1998-02-06225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99
1998-02-05395PARTICULARS OF MORTGAGE/CHARGE
1997-12-22288bSECRETARY RESIGNED
1997-12-22288aNEW DIRECTOR APPOINTED
1997-12-22287REGISTERED OFFICE CHANGED ON 22/12/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to PENTA PRECISION ENG. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENTA PRECISION ENG. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 57,795
Creditors Due Within One Year 2012-02-01 £ 168,383
Provisions For Liabilities Charges 2012-02-01 £ 9,972

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 PENTA PRECISION ENG. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 108
Cash Bank In Hand 2012-02-01 £ 281,940
Current Assets 2012-02-01 £ 425,596
Debtors 2012-02-01 £ 97,811
Fixed Assets 2012-02-01 £ 106,120
Shareholder Funds 2012-02-01 £ 295,566
Stocks Inventory 2012-02-01 £ 45,845
Tangible Fixed Assets 2012-02-01 £ 106,120

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENTA PRECISION ENG. LIMITED registering or being granted any patents
Domain Names

PENTA PRECISION ENG. LIMITED owns 11 domain names.

barfootsfoodservice.co.uk   hardysdesignerjewellers.co.uk   rula.co.uk   thatch-safe.co.uk   thatchingsupplies.co.uk   uklifeinsurancequotes.co.uk   inspireonline.co.uk   mvq-silicones.co.uk   pentaprecision.co.uk   pentatechnology.co.uk   ribbonwarehouse.co.uk  

Trademarks
We have not found any records of PENTA PRECISION ENG. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTA PRECISION ENG. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as PENTA PRECISION ENG. LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where PENTA PRECISION ENG. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENTA PRECISION ENG. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENTA PRECISION ENG. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.