PENTRA SERVICES LIMITED - ELLESMERE PORT
Company Profile | Company Filings |
Overview
PENTRA SERVICES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ELLESMERE PORT ENGLAND and has the status: Active.
PENTRA SERVICES LIMITED was incorporated 23 years ago on 16/11/2000 and has the registered number: 04109425. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PENTRA SERVICES LIMITED was incorporated 23 years ago on 16/11/2000 and has the registered number: 04109425. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PENTRA SERVICES LIMITED - ELLESMERE PORT
This company is listed in the following categories:
78109 - Other activities of employment placement agencies
78109 - Other activities of employment placement agencies
78300 - Human resources provision and management of human resources functions
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 5C STANLAW ABBEY BUSINESS CENTRE
ELLESMERE PORT
CH65 9BF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/05/2023 | 17/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LINDA ELLEN JONES | May 1962 | English | Director | 2009-10-09 | CURRENT |
MRS. JOYCE LEWIS-SANTO | Aug 1950 | English | Director | 2014-10-30 | CURRENT |
MR DENNIS MAHAR | Oct 1957 | British | Director | 2023-10-26 | CURRENT |
MRS HILARY MAHAR | Dec 1954 | British | Director | 2023-10-26 | CURRENT |
MS ANNETTE ROBERTS | Oct 1952 | British | Director | 2019-03-01 | CURRENT |
MR IAN JAMES HORTON | Aug 1952 | British | Director | 2010-11-11 | CURRENT |
MRS ELIZABETH KINNISH | Secretary | 2018-12-07 | CURRENT | ||
LYN ROSEMARY GARWOOD | Jun 1953 | British | Director | 2004-10-13 | CURRENT |
ANNETTE MARIE ROBERTS | Oct 1952 | British | Director | 2005-06-14 UNTIL 2009-10-09 | RESIGNED |
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2000-11-16 UNTIL 2000-12-13 | RESIGNED | ||
MARIE LAZARZ | British | Secretary | 2004-10-13 UNTIL 2018-12-07 | RESIGNED | |
MR RONALD JOHN BARTON | Mar 1954 | Secretary | 2002-08-13 UNTIL 2003-01-20 | RESIGNED | |
FRANK HARRISON | Sep 1956 | British | Director | 2000-12-13 UNTIL 2001-01-29 | RESIGNED |
MR PATRICK JOSEPH HACKETT | Jun 1954 | Irish | Director | 2006-06-16 UNTIL 2008-07-10 | RESIGNED |
A B & C SECRETARIAL LIMITED | Apr 1991 | Secretary | 2000-11-16 UNTIL 2001-01-12 | RESIGNED | |
EDWARD LLOYD | Feb 1926 | British | Director | 2007-10-26 UNTIL 2012-03-09 | RESIGNED |
COUNCILLOR IVOR GWYN JONES | Apr 1950 | British | Director | 2003-10-01 UNTIL 2007-09-04 | RESIGNED |
SIMON ANTHONY NOKES | Aug 1966 | British | Secretary | 2001-02-13 UNTIL 2002-08-13 | RESIGNED |
SIMON ANTHONY NOKES | Aug 1966 | British | Secretary | 2003-01-20 UNTIL 2004-09-24 | RESIGNED |
MR ROBERT BISSET | Jan 1963 | English | Director | 2015-11-03 UNTIL 2015-11-04 | RESIGNED |
COUNCILLOR JEAN VICTORIA STAPLETON | Aug 1946 | British | Director | 2008-07-10 UNTIL 2012-10-26 | RESIGNED |
COUNCILLOR PAUL DONOVAN | Oct 1958 | British | Director | 2011-11-03 UNTIL 2015-05-31 | RESIGNED |
COUNCILLOR PHILLIP LESLIE DAVIES | Apr 1959 | British | Director | 2000-12-13 UNTIL 2006-06-16 | RESIGNED |
COUNCILLOR DONALD WILLIAM DAVIES | Jun 1931 | British | Director | 2001-02-13 UNTIL 2003-08-26 | RESIGNED |
STEPHEN CONNOR | Apr 1955 | British | Director | 2001-03-13 UNTIL 2001-11-11 | RESIGNED |
TED CLEAVELEY | Jul 1943 | British | Director | 2001-09-25 UNTIL 2005-06-14 | RESIGNED |
PHILIP ALAN BARTON | Jun 1967 | British | Director | 2001-03-13 UNTIL 2001-11-14 | RESIGNED |
MR. ROBERT BISSET | Nov 1953 | British | Director | 2015-11-03 UNTIL 2016-03-06 | RESIGNED |
RAYMOND ALLAN | Sep 1950 | British | Director | 2000-12-13 UNTIL 2004-09-02 | RESIGNED |
PATRICIA BALL | Mar 1948 | British | Director | 2006-09-05 UNTIL 2014-03-28 | RESIGNED |
JEAN LINDA BENFIELD | Aug 1954 | British | Director | 2000-12-13 UNTIL 2007-06-05 | RESIGNED |
MR KEVIN ADDERLEY | Jun 1958 | British | Director | 2000-12-13 UNTIL 2001-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Annette Roberts | 2019-03-01 | 10/1952 | Ellesmere Port | Significant influence or control as trust |
Mr Robert Bisset | 2016-04-06 - 2016-04-06 | 11/1953 | Ellesmere Port | Significant influence or control as trust |
Ms Linda Ellen Jones | 2016-04-06 | 5/1962 | Ellesmere Port | Significant influence or control as trust |
Mrs Lyn Rosemary Garwood | 2016-04-06 | 4/2016 | Ellesmere Port | Significant influence or control as trust |
Mr Ian James Horton | 2016-04-06 | 8/1952 | Chester | Significant influence or control as trust |
Ms Joyce Lewis-Santo | 2016-04-06 | 8/1950 | Chester | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PENTRA_SERVICES_LIMITED - Accounts | 2023-12-26 | 31-03-2023 | |
PENTRA_SERVICES_LIMITED - Accounts | 2022-08-26 | 31-03-2022 | |
PENTRA_SERVICES_LIMITED - Accounts | 2021-11-06 | 31-03-2021 | |
PENTRA_SERVICES_LIMITED - Accounts | 2020-12-15 | 31-03-2020 | |
PENTRA_SERVICES_LIMITED - Accounts | 2019-12-07 | 31-03-2019 | |
Abbreviated Company Accounts - PENTRA SERVICES LIMITED | 2016-12-13 | 31-03-2016 | £51,504 Cash £656,408 equity |
Abbreviated Company Accounts - PENTRA SERVICES LIMITED | 2015-11-06 | 31-03-2015 | £88,042 Cash £834,063 equity |
Abbreviated Company Accounts - PENTRA SERVICES LIMITED | 2014-08-22 | 31-03-2014 | £122,148 Cash £1,068,707 equity |