Pentre Tech Limited HOLYWELL


Founded in 2017, Pentre Tech, classified under reg no. 10550353 is an active company. Currently registered at 34 The Ridgeway CH8 7SN, Holywell the company has been in the business for 7 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on January 31, 2022.

There is a single director in the company at the moment - Steven S., appointed on 20 February 2020. In addition, a secretary was appointed - Hannah H., appointed on 19 April 2021. As of 29 May 2024, there was 1 ex director - Hannah H.. There were no ex secretaries.

Pentre Tech Limited Address / Contact

Office Address 34 The Ridgeway
Town Holywell
Post code CH8 7SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10550353
Date of Incorporation Fri, 6th Jan 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Hannah H.

Position: Secretary

Appointed: 19 April 2021

Steven S.

Position: Director

Appointed: 20 February 2020

Hannah H.

Position: Director

Appointed: 06 January 2017

Resigned: 20 May 2020

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Steven S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Hannah H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ronald B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven S.

Notified on 1 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Hannah H.

Notified on 6 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ronald B.

Notified on 23 January 2017
Ceased on 30 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand1 0749 6903 4056 718 
Current Assets3 29817 6526 33516 14591 979
Debtors2 2247 9622 9309 427 
Net Assets Liabilities1 6118 051-3 269851278
Other Debtors2 224169767129 
Property Plant Equipment1 2241 0634 4997 548 
Other
Accumulated Depreciation Impairment Property Plant Equipment1614898194 435 
Additional Provisions Increase From New Provisions Recognised235    
Average Number Employees During Period24122
Creditors2 67610 42913 86810 00050 331
Dividends Paid 9 000   
Increase From Depreciation Charge For Year Property Plant Equipment1613283303 616 
Net Current Assets Liabilities6227 223-7 5333 30340 844
Number Shares Issued Fully Paid505050  
Other Creditors1 9123958 6445 574 
Other Taxation Social Security Payable52410 0345 2245 912 
Par Value Share111  
Profit Loss1 51115 440   
Property Plant Equipment Gross Cost1 3851 5525 31811 983 
Provisions235235235  
Provisions For Liabilities Balance Sheet Subtotal2352352351 334 
Total Additions Including From Business Combinations Property Plant Equipment1 3851673 7666 665 
Total Assets Less Current Liabilities1 8468 286-3 03410 85150 609
Trade Creditors Trade Payables240  22 
Trade Debtors Trade Receivables 7 7932 1639 298 
Bank Borrowings Overdrafts   10 000 
Fixed Assets   7 5489 765

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Amended total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, March 2024
Free Download (10 pages)

Company search