PENTAGON PLASTICS GROUP LIMITED

Unit 4 Blatchford Road Unit 4 Blatchford Road, West Sussex, RH13 5QR
StatusACTIVE
Company No.05921608
CategoryPrivate Limited Company
Incorporated01 Sep 2006
Age17 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

PENTAGON PLASTICS GROUP LIMITED is an active private limited company with number 05921608. It was incorporated 17 years, 8 months, 20 days ago, on 01 September 2006. The company address is Unit 4 Blatchford Road Unit 4 Blatchford Road, West Sussex, RH13 5QR.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2021

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul James Edwards

Notification date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Ann Edwards

Appointment date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2019

Action Date: 07 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059216080001

Charge creation date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Whitaker

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Capital cancellation shares

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2011-09-19

Documents

View document PDF

Resolution

Date: 19 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Capital return purchase own shares

Date: 19 Sep 2011

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / paul edwards / 05/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2007 to 31/01/2008

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Statement of affairs

Date: 19 Dec 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/12/06--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/09/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 24/10/06 from: highland house, albert drive burgess hill west sussex RH15 9TN

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

33 FERNWOOD AVENUE RTM COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:10716308
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DEEMAC NETWORKS LIMITED

GAYTON HOUSE,YATELEY,GU46 7QT

Number:06732927
Status:ACTIVE
Category:Private Limited Company

GENERATIONCO2 LTD

20 MANNIN WAY,LANCASTER,LA1 3SW

Number:09996451
Status:ACTIVE
Category:Private Limited Company

MERCHANT PROJECTS (GARLAND) LIMITED

MERCHANT HOUSE,IPSWICH,IP1 1TF

Number:09931268
Status:ACTIVE
Category:Private Limited Company

PLATFORM PTY LTD

17 GREEN RISING,PRUDOE,NE42 6DX

Number:10625527
Status:ACTIVE
Category:Private Limited Company

SMELL RECORDS LIMITED

59A DAY'S LANE,BEDFORD,MK40 4AE

Number:10841045
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source