Pentre Group Limited LEIGH


Pentre Group started in year 1990 as Private Limited Company with registration number 02514415. The Pentre Group company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Leigh at Unit 2. Postal code: WN7 3PG. Since March 30, 2001 Pentre Group Limited is no longer carrying the name Pentre (holdings).

At present there are 3 directors in the the company, namely Julie M., Richard J. and Michael S.. In addition one secretary - Julie M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the WN7 3PF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1003805 . It is located at Unit 2, Moss Industrial Estate, Leigh with a total of 3 carsand 2 trailers.

Pentre Group Limited Address / Contact

Office Address Unit 2
Office Address2 Penfield Road
Town Leigh
Post code WN7 3PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02514415
Date of Incorporation Thu, 21st Jun 1990
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Julie M.

Position: Director

Appointed: 12 January 2011

Richard J.

Position: Director

Appointed: 06 January 2011

Julie M.

Position: Secretary

Appointed: 09 March 2010

Michael S.

Position: Director

Appointed: 01 June 1991

Howard P.

Position: Secretary

Resigned: 30 August 1996

Sean K.

Position: Director

Appointed: 03 October 2011

Resigned: 02 June 2021

Howard P.

Position: Director

Appointed: 03 October 2011

Resigned: 31 October 2016

Alan R.

Position: Director

Appointed: 08 March 2004

Resigned: 03 October 2011

Howard P.

Position: Secretary

Appointed: 04 February 2004

Resigned: 09 March 2010

Howard P.

Position: Director

Appointed: 16 July 2001

Resigned: 09 March 2010

John D.

Position: Secretary

Appointed: 13 September 2000

Resigned: 04 February 2004

Andrew H.

Position: Secretary

Appointed: 30 August 1996

Resigned: 13 September 2000

David B.

Position: Director

Appointed: 10 January 1996

Resigned: 30 August 1996

James D.

Position: Director

Appointed: 10 January 1996

Resigned: 25 July 1996

Alexander W.

Position: Director

Appointed: 23 September 1993

Resigned: 10 January 1996

James C.

Position: Director

Appointed: 29 April 1993

Resigned: 10 January 1996

Roger H.

Position: Director

Appointed: 10 March 1993

Resigned: 10 January 1996

Howard P.

Position: Director

Appointed: 01 June 1991

Resigned: 30 March 2000

Philip G.

Position: Director

Appointed: 01 June 1991

Resigned: 04 February 2004

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Pentre Holdings Limited from Leigh, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael S. This PSC owns 75,01-100% shares.

Pentre Holdings Limited

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04918239
Notified on 22 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael S.

Notified on 23 March 2017
Ceased on 22 October 2020
Nature of control: 75,01-100% shares

Company previous names

Pentre (holdings) March 30, 2001

Transport Operator Data

Unit 2
Address Moss Industrial Estate , St. Helens Road
City Leigh
Post code WN7 3PT
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 4th, January 2024
Free Download (29 pages)

Company search

Advertisements