PENTAN PARTNERSHIP LIMITED -
Company Profile | Company Filings |
Overview
PENTAN PARTNERSHIP LIMITED is a Private Limited Company from and has the status: Active.
PENTAN PARTNERSHIP LIMITED was incorporated 29 years ago on 13/03/1995 and has the registered number: 03032505. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
PENTAN PARTNERSHIP LIMITED was incorporated 29 years ago on 13/03/1995 and has the registered number: 03032505. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
PENTAN PARTNERSHIP LIMITED -
This company is listed in the following categories:
71111 - Architectural activities
71111 - Architectural activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
22 CATHEDRAL ROAD
CF11 9LJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATHEW ALUN LOCK | Mar 1984 | British | Director | 2017-11-08 | CURRENT |
MR ANDREW HOLE | Feb 1957 | British | Director | 1995-07-10 | CURRENT |
JOHN LESLIE CARTER | Nov 1954 | British | Director | 1995-09-21 | CURRENT |
MR ANDREW HOLE | Feb 1957 | British | Secretary | 1995-06-16 | CURRENT |
JAMES VANCE EADES | Jul 1958 | Secretary | 1995-03-13 UNTIL 1995-06-16 | RESIGNED | |
MR STEPHEN DAVID THWAITES | Jan 1952 | British | Director | 1995-03-13 UNTIL 2017-07-31 | RESIGNED |
MR STEPHEN JAMES DALE | Dec 1951 | British | Director | 1995-07-10 UNTIL 2019-04-08 | RESIGNED |
FNCS LIMITED | Nominee Director | 1995-03-13 UNTIL 1995-03-13 | RESIGNED | ||
FNCS SECRETARIES LIMITED | Nominee Secretary | 1995-03-13 UNTIL 1995-03-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Grwp Pentan Limited | 2020-08-01 | Cardiff | Ownership of shares 75 to 100 percent | |
Mr Mathew Alun Lock | 2017-11-08 | 3/1984 | Significant influence or control | |
Mr Stephen James Dale | 2016-04-06 - 2019-04-08 | 12/1951 | Significant influence or control | |
Mr Stephen David Thwaites | 2016-04-06 - 2017-07-31 | 1/1952 | Significant influence or control | |
Mr Andrew Hole | 2016-04-06 | 2/1957 | Significant influence or control | |
Mr John Leslie Carter | 2016-04-06 | 11/1954 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pentan Partnership Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-10 | 31-07-2023 | £295,229 Cash £855,444 equity |
PENTAN_PARTNERSHIP_LIMITE - Accounts | 2022-11-17 | 31-07-2022 | £377,465 Cash £862,737 equity |
PENTAN_PARTNERSHIP_LIMITE - Accounts | 2022-02-10 | 31-07-2021 | £380,022 Cash £791,928 equity |
PENTAN_PARTNERSHIP_LIMITE - Accounts | 2021-04-22 | 31-07-2020 | £564,062 Cash £656,478 equity |