PENTAGON TOOLING LIMITED - HORSHAM
Company Profile | Company Filings |
Overview
PENTAGON TOOLING LIMITED is a Private Limited Company from HORSHAM ENGLAND and has the status: Active.
PENTAGON TOOLING LIMITED was incorporated 15 years ago on 27/03/2009 and has the registered number: 06861444. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
PENTAGON TOOLING LIMITED was incorporated 15 years ago on 27/03/2009 and has the registered number: 06861444. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
PENTAGON TOOLING LIMITED - HORSHAM
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
UNIT 4
HORSHAM
WEST SUSSEX
RH13 5QR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PHOENIX ENGINEERING 2009 LIMITED (until 18/02/2020)
PHOENIX ENGINEERING 2009 LIMITED (until 18/02/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL JAMES EDWARDS | Aug 1970 | British | Director | 2016-07-18 | CURRENT |
AKP SECRETARIES LIMITED | Corporate Secretary | 2009-03-27 UNTIL 2010-09-13 | RESIGNED | ||
ANTHONY WILLIAM STEWART | Oct 1954 | British | Director | 2009-11-04 UNTIL 2016-01-08 | RESIGNED |
MICHAEL SPENCER | Aug 1945 | British | Director | 2009-11-04 UNTIL 2013-09-01 | RESIGNED |
BRIAN CHARLES KEITH SMITH | Aug 1963 | British | Director | 2009-11-04 UNTIL 2010-09-30 | RESIGNED |
PETER ROBEY | Mar 1952 | British | Director | 2009-11-04 UNTIL 2012-06-08 | RESIGNED |
PAUL READ | Jul 1949 | British | Director | 2009-11-04 UNTIL 2013-07-26 | RESIGNED |
ROBIN RAPLEY | Oct 1953 | British | Director | 2009-03-27 UNTIL 2016-07-18 | RESIGNED |
TERENCE JOHN PALMER | Jun 1952 | British | Director | 2009-11-04 UNTIL 2016-07-18 | RESIGNED |
ANTHONY ROGER OLIVER | Aug 1946 | British | Director | 2009-03-27 UNTIL 2014-08-29 | RESIGNED |
GEOFFREY LAKER | Jun 1966 | Director | Director | 2009-11-04 UNTIL 2016-07-18 | RESIGNED |
PAUL STEVEN JEANES | Sep 1954 | British | Director | 2009-11-04 UNTIL 2016-07-18 | RESIGNED |
PAUL MARTIN GOUCHER | May 1960 | British | Director | 2009-11-04 UNTIL 2012-02-29 | RESIGNED |
RUSSELL CLARK | Feb 1962 | British | Director | 2009-11-04 UNTIL 2016-07-18 | RESIGNED |
TERENCE BREAGAN | May 1957 | British | Director | 2009-11-04 UNTIL 2016-07-18 | RESIGNED |
DONNINGTON SECRETARIES LIMITED | Corporate Secretary | 2010-09-14 UNTIL 2012-01-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pentagon Plastics Group Limited | 2016-07-18 | Horsham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Paul James Edwards | 2016-07-18 | 8/1970 | Horsham West Sussex | Significant influence or control |
Russell Clark | 2016-04-06 - 2016-07-18 | 2/1962 | Horsham West Sussex | Significant influence or control |
Terence John Palmer | 2016-04-06 - 2016-07-18 | 6/1952 | Horsham West Sussex | Significant influence or control |
Paul Steven Jeanes | 2016-04-06 - 2016-07-18 | 9/1954 | Horsham West Sussex | Significant influence or control |
Robin Rapley | 2016-04-06 - 2016-07-18 | 10/1953 | Horley Surrey | Significant influence or control |
Geoffrey Laker | 2016-04-06 - 2016-07-18 | 6/1966 | Horsham West Sussex | Significant influence or control |
Terence Breagan | 2016-04-06 - 2016-07-18 | 5/1957 | Horsham West Sussex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pentagon Tooling Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-10-31 | 31-01-2023 | £153,605 Cash £395,019 equity |
Pentagon Tooling Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-28 | 31-01-2021 | £35,332 Cash £146,915 equity |
Pentagon Tooling Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-21 | 31-01-2020 | £126,835 Cash £216,666 equity |
Phoenix Engineering 2009 Limited - Accounts to registrar - small 17.2 | 2017-10-27 | 31-01-2017 | £53,754 Cash £185,910 equity |
Phoenix Engineering 2009 Limited - Limited company - abbreviated - 11.6 | 2015-04-01 | 30-06-2014 | £46,441 Cash £113,969 equity |