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

PENTRA SERVICES LIMITED

UNIT 5C STANLAW ABBEY BUSINESS CENTRE, DOVER DRIVE, ELLESMERE PORT, CH65 9BF,
Company Registration Number
04109425
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Pentra Services Ltd
PENTRA SERVICES LIMITED was founded on 2000-11-16 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Pentra Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
PENTRA SERVICES LIMITED
 
Legal Registered Office
UNIT 5C STANLAW ABBEY BUSINESS CENTRE
DOVER DRIVE
ELLESMERE PORT
CH65 9BF
Other companies in CH41
 
Telephone01244401866
 
Charity Registration
Charity Number 1085304
Charity Address WATERLOO BUILDINGS, 23 - 31 BRIDGE STREET, BIRKENHEAD, WIRRAL, CH41 1AS
Charter PSL IS A WELL ESTABLISHED AND KEY ORGANISATION WORKING IN PARTNERSHIP, TO IMPROVE THE EMPLOYMENT PROSPECTS AND LEARNING ACHIEVEMENTS OF RESIDENTS ACROSS MERSEYSIDE AND CHESHIRE AND CARRIES OUT THE FOLLOWING ACTIVITIES: EMPLOYMENT SKILLS PROVISION, SKILLS ESCALATION, WORK EXPERIENCE, OCCUPATIONAL TRAINING AND QUALIFICATIONS. IAG SERVICES AND TRAVEL INFORMATION.
Filing Information
Company Number 04109425
Company ID Number 04109425
Date formed 2000-11-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB871818986  
Last Datalog update: 2024-05-05 07:37:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTRA SERVICES LIMITED
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 PENTRA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARIE LAZARZ
Company Secretary 2004-10-13
ROBERT BISSET
Director 2015-11-03
LINDA ELLEN COOPER
Director 2009-10-09
LYN ROSEMARY DERHAM
Director 2004-10-13
IAN JAMES HORTON
Director 2010-11-11
JOYCE LEWIS-SANTO
Director 2014-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BISSET
Director 2015-11-03 2015-11-04
PAUL DONOVAN
Director 2011-11-03 2015-05-31
PATRICIA BALL
Director 2006-09-05 2014-03-28
JEAN VICTORIA STAPLETON
Director 2008-07-10 2012-10-26
EDWARD LLOYD
Director 2007-10-26 2012-03-09
ANNETTE MARIE ROBERTS
Director 2005-06-14 2009-10-09
PATRICK JOSEPH HACKETT
Director 2006-06-16 2008-07-10
IVOR GWYN JONES
Director 2003-10-01 2007-09-04
JEAN LINDA BENFIELD
Director 2000-12-13 2007-06-05
PHILLIP LESLIE DAVIES
Director 2000-12-13 2006-06-16
TED CLEAVELEY
Director 2001-09-25 2005-06-14
SIMON ANTHONY NOKES
Company Secretary 2003-01-20 2004-09-24
RAYMOND ALLAN
Director 2000-12-13 2004-09-02
DONALD WILLIAM DAVIES
Director 2001-02-13 2003-08-26
RONALD JOHN BARTON
Company Secretary 2002-08-13 2003-01-20
SIMON ANTHONY NOKES
Company Secretary 2001-02-13 2002-08-13
PHILIP ALAN BARTON
Director 2001-03-13 2001-11-14
STEPHEN CONNOR
Director 2001-03-13 2001-11-11
KEVIN ADDERLEY
Director 2000-12-13 2001-01-29
FRANK HARRISON
Director 2000-12-13 2001-01-29
A B & C SECRETARIAL LIMITED
Company Secretary 2000-11-16 2001-01-12
INHOCO FORMATIONS LIMITED
Director 2000-11-16 2000-12-13

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
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-08-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18PSC04Change of details for Miss Lyn Rosemary Derham as a person with significant control on 2022-05-18
2022-05-18CH01Director's details changed for Lyn Rosemary Derham on 2022-05-18
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-02-18CH01Director's details changed for Linda Ellen Cooper on 2022-02-18
2022-02-18PSC04Change of details for Ms Linda Ellen Cooper as a person with significant control on 2022-02-18
2021-11-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE ROBERTS
2019-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE ROBERTS
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BISSET
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BISSET
2019-05-09AP01DIRECTOR APPOINTED MS ANNETTE ROBERTS
2019-05-09AP01DIRECTOR APPOINTED MS ANNETTE ROBERTS
2019-05-09PSC07CESSATION OF ROBERT BISSET AS A PERSON OF SIGNIFICANT CONTROL
2019-05-09PSC07CESSATION OF ROBERT BISSET AS A PERSON OF SIGNIFICANT CONTROL
2019-05-09AP03Appointment of Mrs Elizabeth Kinnish as company secretary on 2018-12-07
2019-05-09AP03Appointment of Mrs Elizabeth Kinnish as company secretary on 2018-12-07
2019-05-09TM02Termination of appointment of Marie Lazarz on 2018-12-07
2019-05-09TM02Termination of appointment of Marie Lazarz on 2018-12-07
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-01-21PSC04Change of details for Mr Robert Bisset as a person with significant control on 2019-01-18
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM The Old Coach House the Old Coach House 8 Garden Lane Chester CH1 4EN United Kingdom
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-10-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/17 FROM Waterloo Buildings 23-31 Bridge Street Birkenhead Merseyside CH41 1AS
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2015-11-24AR0124/11/15 ANNUAL RETURN FULL LIST
2015-11-24AP01DIRECTOR APPOINTED MRS. JOYCE LEWIS-SANTO
2015-11-23AR0123/11/15 ANNUAL RETURN FULL LIST
2015-11-23AP01DIRECTOR APPOINTED MR. ROBERT BISSET
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BISSET
2015-11-20AR0105/11/15 ANNUAL RETURN FULL LIST
2015-11-20AP01DIRECTOR APPOINTED MR ROBERT BISSET
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02AR0105/11/14 ANNUAL RETURN FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BALL
2014-08-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19AR0105/11/13 ANNUAL RETURN FULL LIST
2013-11-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-16AUDAUDITOR'S RESIGNATION
2012-11-06AR0105/11/12 NO MEMBER LIST
2012-11-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN STAPLETON
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LLOYD
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-15AP01DIRECTOR APPOINTED COUNCILLOR PAUL DONOVAN
2011-11-09AR0107/11/11 NO MEMBER LIST
2010-11-25AR0116/11/10 NO MEMBER LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JEAN VICTORIA STAPLETON / 25/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LLOYD / 25/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN ROSEMARY DERHAM / 25/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BALL / 25/11/2010
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE LAZARZ / 25/11/2010
2010-11-25AP01DIRECTOR APPOINTED MR IAN JAMES HORTON
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-05AP01DIRECTOR APPOINTED LINDA ELLEN COOPER
2010-01-14AR0116/11/09
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE ROBERTS
2009-11-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-20363aANNUAL RETURN MADE UP TO 16/11/08
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR PATRICK HACKETT
2008-07-15288aDIRECTOR APPOINTED COUNCILLOR JEAN VICTORIA STAPLETON
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363aANNUAL RETURN MADE UP TO 16/11/07
2007-11-12288aNEW DIRECTOR APPOINTED
2007-09-11288bDIRECTOR RESIGNED
2007-06-16288bDIRECTOR RESIGNED
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363sANNUAL RETURN MADE UP TO 16/11/06
2006-09-14288aNEW DIRECTOR APPOINTED
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-26288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22288bDIRECTOR RESIGNED
2005-12-20363sANNUAL RETURN MADE UP TO 16/11/05
2005-12-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-12-13363sANNUAL RETURN MADE UP TO 16/11/04
2004-12-13288aNEW SECRETARY APPOINTED
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288bSECRETARY RESIGNED
2004-09-09288bDIRECTOR RESIGNED
2003-12-11363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-11363sANNUAL RETURN MADE UP TO 16/11/03
2003-12-08288aNEW DIRECTOR APPOINTED
2003-11-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-13288bDIRECTOR RESIGNED
2003-06-11287REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 18 HAMILTON SQUARE BIRKENHEAD CH41 6AX
2003-03-27288aNEW SECRETARY APPOINTED
2003-03-27288bSECRETARY RESIGNED
2002-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-29363sANNUAL RETURN MADE UP TO 16/11/02
2002-10-01288aNEW SECRETARY APPOINTED
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions



Licences & Regulatory approval
We could not find any licences issued to PENTRA SERVICES 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 PENTRA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENTRA SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Creditors
Creditors Due Within One Year 2012-04-01 £ 9,577

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PENTRA SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 189,016
Current Assets 2012-04-01 £ 253,412
Debtors 2012-04-01 £ 64,396
Fixed Assets 2012-04-01 £ 885,916
Shareholder Funds 2012-04-01 £ 1,129,751
Tangible Fixed Assets 2012-04-01 £ 885,916

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENTRA SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PENTRA SERVICES LIMITED owns 2 domain names.

thepslgroup.co.uk   theworks4jobs.co.uk  

Trademarks
We have not found any records of PENTRA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PENTRA SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester Council 2014-06-30 GBP £552 Hired + Contracted Svces
Cheshire West and Chester 2013-12-20 GBP £3,186
Cheshire West and Chester 2013-11-15 GBP £4,020
Cheshire West and Chester 2013-10-01 GBP £3,091
Cheshire West and Chester 2013-09-11 GBP £4,182
Cheshire West and Chester 2013-08-15 GBP £3,753
Cheshire West and Chester 2013-07-12 GBP £2,592
Cheshire West and Chester 2013-06-13 GBP £3,107
Cheshire West and Chester 2013-05-24 GBP £3,436
Cheshire West and Chester 2013-04-11 GBP £2,716

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.

Outgoings
Business Rates/Property Tax
No properties were found where PENTRA SERVICES 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 PENTRA SERVICES 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 PENTRA SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1