Company NamePentre 2020 Limited
Company StatusActive
Company Number12901679
CategoryPrivate Limited Company
Incorporation Date24 September 2020(3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Frederick Seymour
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Penfield Road
Leigh
Lancashire
WN7 3PG
Director NameMrs Gemma Marie Johnstone
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(4 weeks after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Penfield Road
Leigh
Lancashire
WN7 3PG
Director NameMr Richard Peter Johnstone
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(4 weeks after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Penfield Road
Leigh
Lancashire
WN7 3PG
Director NameMrs Julie Ann Meal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(4 weeks after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Penfield Road
Leigh
Lancashire
WN7 3PG

Location

Registered AddressUnit 2 Penfield Road
Leigh
Lancashire
WN7 3PG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Charges

22 October 2020Delivered on: 30 October 2020
Persons entitled: Michael Frederick Seymour

Classification: A registered charge
Outstanding

Filing History

28 January 2021Appointment of Mrs Gemma Marie Johnstone as a director on 22 October 2020 (2 pages)
28 January 2021Appointment of Mr Richard Peter Johnstone as a director on 22 October 2020 (2 pages)
10 November 2020Change of share class name or designation (2 pages)
10 November 2020Resolutions
  • RES13 ‐ Article 14 of the company's articles be disapplied from the company's articles of association 22/10/2020
(2 pages)
10 November 2020Memorandum and Articles of Association (11 pages)
10 November 2020Resolutions
  • RES13 ‐ Article 14 of the articles be disapplied from the company's articles of association 22/10/2020
(3 pages)
10 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 November 2020Resolutions
  • RES13 ‐ Articles 14 of the articles be disapplied from the company's articles of association 22/10/2020
(3 pages)
10 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 November 2020Change of details for Mrs Gemma Marie Johnstone as a person with significant control on 22 October 2020 (2 pages)
1 November 2020Statement of capital following an allotment of shares on 22 October 2020
  • GBP 1,000,000
(5 pages)
30 October 2020Notification of Richard Peter Johnstone as a person with significant control on 22 October 2020 (2 pages)
30 October 2020Registration of charge 129016790001, created on 22 October 2020 (28 pages)
30 October 2020Appointment of Ms Julie Ann Meal as a director on 22 October 2020 (2 pages)
29 October 2020Statement of capital following an allotment of shares on 22 October 2020
  • GBP 340,001
(3 pages)
29 October 2020Cessation of Michael Frederick Seymour as a person with significant control on 22 October 2020 (1 page)
29 October 2020Notification of Gemma Johnstone as a person with significant control on 22 October 2020 (2 pages)
24 September 2020Incorporation
Statement of capital on 2020-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)