PENTRE GROUP LIMITED
Overview
| Company Name | PENTRE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02514415 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PENTRE GROUP LIMITED?
- Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials (16290) / Manufacturing
- Manufacture of other plastic products (22290) / Manufacturing
- Manufacture of tubes, pipes, hollow profiles and related fittings, of steel (24200) / Manufacturing
Where is PENTRE GROUP LIMITED located?
| Registered Office Address | Unit 2 Penfield Road WN7 3PG Leigh Lancs |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PENTRE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PENTRE (HOLDINGS) LIMITED | Aug 17, 1990 | Aug 17, 1990 |
| PRICEMATIC LIMITED | Jun 21, 1990 | Jun 21, 1990 |
What are the latest accounts for PENTRE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PENTRE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2026 |
| Overdue | No |
What are the latest filings for PENTRE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 25, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||
Termination of appointment of Michael Frederick Seymour as a director on Nov 20, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 31 pages | AA | ||
Satisfaction of charge 025144150014 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Jan 25, 2023 with updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Michael Frederick Seymour on Jan 11, 2022 | 2 pages | CH01 | ||
Termination of appointment of Sean Andrew Kilgallon as a director on Jun 02, 2021 | 1 pages | TM01 | ||
Notification of Pentre Holdings Limited as a person with significant control on Oct 22, 2020 | 2 pages | PSC02 | ||
Cessation of Michael Frederick Seymour as a person with significant control on Oct 22, 2020 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 27 pages | AA | ||
Registration of charge 025144150014, created on Oct 22, 2020 | 29 pages | MR01 | ||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 27 pages | AA | ||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 27 pages | AA | ||
Confirmation statement made on May 24, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 25 pages | AA | ||
Who are the officers of PENTRE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEAL, Julie | Secretary | Unit 2 Moss Industrial Estate St Helens Road WN7 3PF Leigh Lancashire | 149650470002 | |||||||
| JOHNSTONE, Richard Peter | Director | Penfield Road WN7 3PG Leigh Unit 2 Lancs United Kingdom | England | British | 112656170003 | |||||
| MEAL, Julie Ann | Director | Penfield Road WN7 3PG Leigh Unit 2 Lancs | United Kingdom | British | 156854100001 | |||||
| DALZELL, John Gordon | Secretary | Toft End Leycesterroad WA16 8QS Knutsford Cheshire | British | 17365040001 | ||||||
| HARDY, Andrew Michael | Secretary | 11 Ivy Drive Sandiway CW8 2NL Northwich Cheshire | British | 48885000001 | ||||||
| PLATT, Howard Wilson | Secretary | Laskey Farm Thelwall WA4 2TF Warrington Cheshire | British | 47391640001 | ||||||
| PLATT, Howard Wilson | Secretary | Laskey Farm Thelwall WA4 2TF Warrington Cheshire | British | 47391640001 | ||||||
| BARR, David Christopher | Director | 4 Abbots Way Hartford CW8 1NN Northwich Cheshire | British | 1058240001 | ||||||
| CARR, James Vincent | Director | Fairoaks 12 Hough Lane SK9 2LQ Wilmslow Cheshire | England | British | 34470610001 | |||||
| DOUGLAS, James Peter | Director | Halewood House Farm WA6 8ET Kingsley Cheshire | British | 635970001 | ||||||
| GARTSIDE, Philip Andrew | Director | Laurel Farm Reedgate Lane Crowley CW9 6NT Northwich Cheshire | United Kingdom | British | 11273920001 | |||||
| HAY, Roger Owen | Director | 27 Boscastle Road NW5 1EE London | British | 2568980001 | ||||||
| KILGALLON, Sean Andrew | Director | Penfield Road WN7 3PG Leigh Unit 2 Lancs United Kingdom | United Kingdom | British | 156851650001 | |||||
| PLATT, Howard Wilson | Director | Laskey Lane WA4 2TF Thelwall Laskey Farm Cheshire United Kingdom | England | British | 47391640001 | |||||
| PLATT, Howard Wilson | Director | Laskey Farm Thelwall WA4 2TF Warrington Cheshire | England | British | 47391640001 | |||||
| PLATT, Howard Wilson | Director | Laskey Farm Thelwall WA4 2TF Warrington Cheshire | England | British | 47391640001 | |||||
| ROGERS, Alan George | Director | 9 Deeracre Avenue Offerton SK2 6BD Stockport Cheshire | United Kingdom | British | 96048840001 | |||||
| SEYMOUR, Michael Frederick | Director | Penfield Road WN7 3PG Leigh Unit 2 Lancashire United Kingdom | United Kingdom | British | 93850200004 | |||||
| WATSON, Alexander Ernest | Director | Ridgemead Mill Lane HP8 4NR Chalfont-St-Giles Buckinghamshire | United Kingdom | British | 18239870001 |
Who are the persons with significant control of PENTRE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pentre Holdings Limited | Oct 22, 2020 | WN7 3PG Leigh Unit 2, Penfield Road Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Frederick Seymour | Mar 23, 2017 | Penfield Road WN7 3PG Leigh Unit 2 Lancs | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0