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

PENTAGON MAZDA LIMITED

OAKINGHAM HOUSE GROUND FLOOR, WEST WING, LONDON ROAD, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JU,
Company Registration Number
09643758
Private Limited Company
Active

Company Overview

About Pentagon Mazda Ltd
PENTAGON MAZDA LIMITED was founded on 2015-06-17 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Pentagon Mazda Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PENTAGON MAZDA LIMITED
 
Legal Registered Office
OAKINGHAM HOUSE GROUND FLOOR, WEST WING
LONDON ROAD, LOUDWATER
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JU
 
Filing Information
Company Number 09643758
Company ID Number 09643758
Date formed 2015-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 15/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 21:10:54
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 PENTAGON MAZDA LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEWIS
Director 2017-11-01
ROBERT GORDON TRUSCOTT
Director 2017-10-11
ANDREW BARRIE WELCH
Director 2017-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM PETER HALL
Director 2015-06-17 2018-04-30
IAN THOMAS OAKES
Director 2017-08-14 2018-01-04
TREVOR JOHN REEVE
Director 2015-06-17 2017-12-02
DAVID WESLEY HUGHES
Director 2015-06-17 2016-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEWIS REEVE (LINCOLN) LIMITED Director 2017-11-15 CURRENT 2015-01-13 Active
DAVID LEWIS REEVE (DERBY) LIMITED Director 2017-11-15 CURRENT 2000-12-06 Active
DAVID LEWIS PENTAGON CHRYSLER (BARNSLEY) LIMITED Director 2017-11-01 CURRENT 2010-01-05 Active
DAVID LEWIS PENTAGON MOTOR HOLDINGS LIMITED Director 2017-11-01 CURRENT 2006-04-13 Active
DAVID LEWIS PENTAGON (BURTON ON TRENT) LIMITED Director 2017-11-01 CURRENT 2005-01-27 Active
DAVID LEWIS PENTAGON (OLDHAM) LIMITED Director 2017-11-01 CURRENT 2010-01-05 Active
DAVID LEWIS PENTAGON (HUDDERSFIELD) LIMITED Director 2017-11-01 CURRENT 2011-01-10 Active
DAVID LEWIS PENTAGON (NOTTINGHAM) LIMITED Director 2017-11-01 CURRENT 2011-03-11 Active
DAVID LEWIS PENTAGON MITSUBISHI LIMITED Director 2017-11-01 CURRENT 2015-06-17 Active
DAVID LEWIS PENTAGON CHRYSLER (MANCHESTER) LIMITED Director 2017-11-01 CURRENT 2009-10-26 Active - Proposal to Strike off
DAVID LEWIS WATERPAPER LIMITED Director 2017-11-01 CURRENT 1990-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT WHITEHEAD (ROCHDALE) LIMITED Director 2018-05-21 CURRENT 1999-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT REEVE (SHEFFIELD) LIMITED Director 2018-05-21 CURRENT 2005-10-04 Active
ROBERT GORDON TRUSCOTT WILLIAM GRIMSHAW & SONS LIMITED Director 2018-05-21 CURRENT 1938-04-02 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT WATERPAPER LIMITED Director 2017-12-27 CURRENT 1990-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT REEVE (LINCOLN) LIMITED Director 2017-10-24 CURRENT 2015-01-13 Active
ROBERT GORDON TRUSCOTT REEVE (DERBY) LIMITED Director 2017-10-24 CURRENT 2000-12-06 Active
ROBERT GORDON TRUSCOTT HUMBERSIDE TAIL LIFTS LIMITED Director 2017-10-12 CURRENT 2000-02-07 Active
ROBERT GORDON TRUSCOTT PENTAGON CHRYSLER (BARNSLEY) LIMITED Director 2017-10-11 CURRENT 2010-01-05 Active
ROBERT GORDON TRUSCOTT PENTAGON MOTOR HOLDINGS LIMITED Director 2017-10-11 CURRENT 2006-04-13 Active
ROBERT GORDON TRUSCOTT PENTAGON (BURTON ON TRENT) LIMITED Director 2017-10-11 CURRENT 2005-01-27 Active
ROBERT GORDON TRUSCOTT PENTAGON (OLDHAM) LIMITED Director 2017-10-11 CURRENT 2010-01-05 Active
ROBERT GORDON TRUSCOTT PENTAGON (HUDDERSFIELD) LIMITED Director 2017-10-11 CURRENT 2011-01-10 Active
ROBERT GORDON TRUSCOTT PENTAGON (NOTTINGHAM) LIMITED Director 2017-10-11 CURRENT 2011-03-11 Active
ROBERT GORDON TRUSCOTT PENTAGON MITSUBISHI LIMITED Director 2017-10-11 CURRENT 2015-06-17 Active
ROBERT GORDON TRUSCOTT PENTAGON CHRYSLER (MANCHESTER) LIMITED Director 2017-10-11 CURRENT 2009-10-26 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT ORWELL TRUCKS LIMITED Director 2017-09-11 CURRENT 1991-04-19 Active
ROBERT GORDON TRUSCOTT MOTUS GROUP (UK) LIMITED Director 2017-09-11 CURRENT 1960-03-23 Active
ROBERT GORDON TRUSCOTT S & B COMMERCIALS HOLDINGS LIMITED Director 2017-09-11 CURRENT 2014-07-04 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT MOTUS HOLDINGS (UK) LIMITED Director 2017-09-07 CURRENT 2005-09-12 Active
ROBERT GORDON TRUSCOTT S & B COMMERCIALS LIMITED Director 2017-09-07 CURRENT 1982-05-12 Active
ANDREW BARRIE WELCH PENTAGON CHRYSLER (BARNSLEY) LIMITED Director 2017-08-14 CURRENT 2010-01-05 Active
ANDREW BARRIE WELCH PENTAGON MOTOR HOLDINGS LIMITED Director 2017-08-14 CURRENT 2006-04-13 Active
ANDREW BARRIE WELCH PENTAGON (BURTON ON TRENT) LIMITED Director 2017-08-14 CURRENT 2005-01-27 Active
ANDREW BARRIE WELCH PENTAGON (OLDHAM) LIMITED Director 2017-08-14 CURRENT 2010-01-05 Active
ANDREW BARRIE WELCH PENTAGON (HUDDERSFIELD) LIMITED Director 2017-08-14 CURRENT 2011-01-10 Active
ANDREW BARRIE WELCH PENTAGON (NOTTINGHAM) LIMITED Director 2017-08-14 CURRENT 2011-03-11 Active
ANDREW BARRIE WELCH PENTAGON MITSUBISHI LIMITED Director 2017-08-14 CURRENT 2015-06-17 Active
ANDREW BARRIE WELCH PENTAGON CHRYSLER (MANCHESTER) LIMITED Director 2017-08-14 CURRENT 2009-10-26 Active - Proposal to Strike off
ANDREW BARRIE WELCH WATERPAPER LIMITED Director 2017-08-14 CURRENT 1990-09-10 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
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-07-21Director's details changed for Mr Robert Gordon Truscott on 2023-07-15
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-10CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM Pentagon Island Nottingham Road Derby Derbyshire DE21 6HB United Kingdom
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2021-04-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-07-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-05-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-05-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-07-24AUDAUDITOR'S RESIGNATION
2018-07-24AUDAUDITOR'S RESIGNATION
2018-07-02SH20Statement by Directors
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 7.5
2018-07-02SH19Statement of capital on 2018-07-02 GBP 7.50
2018-07-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-02CAP-SSSolvency Statement dated 02/07/18
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER HALL
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS OAKES
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN REEVE
2017-11-03AP01DIRECTOR APPOINTED MR DAVID LEWIS
2017-10-12AP01DIRECTOR APPOINTED MR ROBERT GORDON TRUSCOTT
2017-08-15AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-08-15AP01DIRECTOR APPOINTED ANDREW BARRIE WELCH
2017-08-15AP01DIRECTOR APPOINTED MR IAN THOMAS OAKES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 75000
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WESLEY HUGHES
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 75000
2016-04-22SH0107/04/16 STATEMENT OF CAPITAL GBP 75000
2016-04-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-14AA01Current accounting period shortened from 30/06/16 TO 31/12/15
2015-06-17AP01DIRECTOR APPOINTED MR GRAHAM PETER HALL
2015-06-17AP01DIRECTOR APPOINTED MR DAVID WESLEY HUGHES
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2021-06-30

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 MAZDA LIMITED

Intangible Assets
Patents
We have not found any records of PENTAGON MAZDA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTAGON MAZDA LIMITED
Trademarks
We have not found any records of PENTAGON MAZDA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTAGON MAZDA 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 (99999 - Dormant Company) as PENTAGON MAZDA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PENTAGON MAZDA 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 PENTAGON MAZDA 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 PENTAGON MAZDA 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.