Active
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 Name | |
---|---|
PENTAGON MAZDA LIMITED | |
Legal Registered Office | |
OAKINGHAM HOUSE GROUND FLOOR, WEST WING LONDON ROAD, LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID LEWIS |
||
ROBERT GORDON TRUSCOTT |
||
ANDREW BARRIE WELCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM PETER HALL |
Director | ||
IAN THOMAS OAKES |
Director | ||
TREVOR JOHN REEVE |
Director | ||
DAVID WESLEY HUGHES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REEVE (LINCOLN) LIMITED | Director | 2017-11-15 | CURRENT | 2015-01-13 | Active | |
REEVE (DERBY) LIMITED | Director | 2017-11-15 | CURRENT | 2000-12-06 | Active | |
PENTAGON CHRYSLER (BARNSLEY) LIMITED | Director | 2017-11-01 | CURRENT | 2010-01-05 | Active | |
PENTAGON MOTOR HOLDINGS LIMITED | Director | 2017-11-01 | CURRENT | 2006-04-13 | Active | |
PENTAGON (BURTON ON TRENT) LIMITED | Director | 2017-11-01 | CURRENT | 2005-01-27 | Active | |
PENTAGON (OLDHAM) LIMITED | Director | 2017-11-01 | CURRENT | 2010-01-05 | Active | |
PENTAGON (HUDDERSFIELD) LIMITED | Director | 2017-11-01 | CURRENT | 2011-01-10 | Active | |
PENTAGON (NOTTINGHAM) LIMITED | Director | 2017-11-01 | CURRENT | 2011-03-11 | Active | |
PENTAGON MITSUBISHI LIMITED | Director | 2017-11-01 | CURRENT | 2015-06-17 | Active | |
PENTAGON CHRYSLER (MANCHESTER) LIMITED | Director | 2017-11-01 | CURRENT | 2009-10-26 | Active - Proposal to Strike off | |
WATERPAPER LIMITED | Director | 2017-11-01 | CURRENT | 1990-09-10 | Active - Proposal to Strike off | |
WHITEHEAD (ROCHDALE) LIMITED | Director | 2018-05-21 | CURRENT | 1999-09-10 | Active - Proposal to Strike off | |
REEVE (SHEFFIELD) LIMITED | Director | 2018-05-21 | CURRENT | 2005-10-04 | Active | |
WILLIAM GRIMSHAW & SONS LIMITED | Director | 2018-05-21 | CURRENT | 1938-04-02 | Active - Proposal to Strike off | |
WATERPAPER LIMITED | Director | 2017-12-27 | CURRENT | 1990-09-10 | Active - Proposal to Strike off | |
REEVE (LINCOLN) LIMITED | Director | 2017-10-24 | CURRENT | 2015-01-13 | Active | |
REEVE (DERBY) LIMITED | Director | 2017-10-24 | CURRENT | 2000-12-06 | Active | |
HUMBERSIDE TAIL LIFTS LIMITED | Director | 2017-10-12 | CURRENT | 2000-02-07 | Active | |
PENTAGON CHRYSLER (BARNSLEY) LIMITED | Director | 2017-10-11 | CURRENT | 2010-01-05 | Active | |
PENTAGON MOTOR HOLDINGS LIMITED | Director | 2017-10-11 | CURRENT | 2006-04-13 | Active | |
PENTAGON (BURTON ON TRENT) LIMITED | Director | 2017-10-11 | CURRENT | 2005-01-27 | Active | |
PENTAGON (OLDHAM) LIMITED | Director | 2017-10-11 | CURRENT | 2010-01-05 | Active | |
PENTAGON (HUDDERSFIELD) LIMITED | Director | 2017-10-11 | CURRENT | 2011-01-10 | Active | |
PENTAGON (NOTTINGHAM) LIMITED | Director | 2017-10-11 | CURRENT | 2011-03-11 | Active | |
PENTAGON MITSUBISHI LIMITED | Director | 2017-10-11 | CURRENT | 2015-06-17 | Active | |
PENTAGON CHRYSLER (MANCHESTER) LIMITED | Director | 2017-10-11 | CURRENT | 2009-10-26 | Active - Proposal to Strike off | |
ORWELL TRUCKS LIMITED | Director | 2017-09-11 | CURRENT | 1991-04-19 | Active | |
MOTUS GROUP (UK) LIMITED | Director | 2017-09-11 | CURRENT | 1960-03-23 | Active | |
S & B COMMERCIALS HOLDINGS LIMITED | Director | 2017-09-11 | CURRENT | 2014-07-04 | Active - Proposal to Strike off | |
MOTUS HOLDINGS (UK) LIMITED | Director | 2017-09-07 | CURRENT | 2005-09-12 | Active | |
S & B COMMERCIALS LIMITED | Director | 2017-09-07 | CURRENT | 1982-05-12 | Active | |
PENTAGON CHRYSLER (BARNSLEY) LIMITED | Director | 2017-08-14 | CURRENT | 2010-01-05 | Active | |
PENTAGON MOTOR HOLDINGS LIMITED | Director | 2017-08-14 | CURRENT | 2006-04-13 | Active | |
PENTAGON (BURTON ON TRENT) LIMITED | Director | 2017-08-14 | CURRENT | 2005-01-27 | Active | |
PENTAGON (OLDHAM) LIMITED | Director | 2017-08-14 | CURRENT | 2010-01-05 | Active | |
PENTAGON (HUDDERSFIELD) LIMITED | Director | 2017-08-14 | CURRENT | 2011-01-10 | Active | |
PENTAGON (NOTTINGHAM) LIMITED | Director | 2017-08-14 | CURRENT | 2011-03-11 | Active | |
PENTAGON MITSUBISHI LIMITED | Director | 2017-08-14 | CURRENT | 2015-06-17 | Active | |
PENTAGON CHRYSLER (MANCHESTER) LIMITED | Director | 2017-08-14 | CURRENT | 2009-10-26 | Active - Proposal to Strike off | |
WATERPAPER LIMITED | Director | 2017-08-14 | CURRENT | 1990-09-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | ||
Director's details changed for Mr Robert Gordon Truscott on 2023-07-15 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/22 FROM Pentagon Island Nottingham Road Derby Derbyshire DE21 6HB United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
SH20 | Statement by Directors | |
LATEST SOC | 02/07/18 STATEMENT OF CAPITAL;GBP 7.5 | |
SH19 | Statement of capital on 2018-07-02 GBP 7.50 | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 02/07/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS OAKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN REEVE | |
AP01 | DIRECTOR APPOINTED MR DAVID LEWIS | |
AP01 | DIRECTOR APPOINTED MR ROBERT GORDON TRUSCOTT | |
AA01 | Current accounting period extended from 31/12/17 TO 30/06/18 | |
AP01 | DIRECTOR APPOINTED ANDREW BARRIE WELCH | |
AP01 | DIRECTOR APPOINTED MR IAN THOMAS OAKES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 75000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WESLEY HUGHES | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 75000 | |
SH01 | 07/04/16 STATEMENT OF CAPITAL GBP 75000 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA01 | Current accounting period shortened from 30/06/16 TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM PETER HALL | |
AP01 | DIRECTOR APPOINTED MR DAVID WESLEY HUGHES | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
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
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PENTAGON MAZDA LIMITED are:
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. |