The Pentagon Food Group Ltd MANCHESTER


The Pentagon Food Group started in year 2000 as Private Limited Company with registration number 03943556. The The Pentagon Food Group company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Manchester at 2nd Floor, 9. Postal code: M1 3BE. Since 2016-03-17 The Pentagon Food Group Ltd is no longer carrying the name Caterchoice (UK).

The company has 3 directors, namely Shaqayeq H., Arfat K. and Ashfaq K.. Of them, Arfat K., Ashfaq K. have been with the company the longest, being appointed on 8 April 2020 and Shaqayeq H. has been with the company for the least time - from 25 January 2021. At the moment 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 ST4 2HS postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0265609 . It is located at Portland House, Portland Street, Stoke-on-trent with a total of 34 carsand 6 trailers. It has two locations in the UK.

The Pentagon Food Group Ltd Address / Contact

Office Address 2nd Floor, 9
Office Address2 Portland Street
Town Manchester
Post code M1 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03943556
Date of Incorporation Thu, 9th Mar 2000
Industry
End of financial Year 30th May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (74 days after)
Account last made up date Mon, 30th May 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Shaqayeq H.

Position: Director

Appointed: 25 January 2021

Arfat K.

Position: Director

Appointed: 08 April 2020

Ashfaq K.

Position: Director

Appointed: 08 April 2020

Adnan S.

Position: Director

Appointed: 24 June 2021

Resigned: 24 June 2021

Terence C.

Position: Director

Appointed: 24 June 2021

Resigned: 24 June 2021

Aneel B.

Position: Director

Appointed: 21 April 2020

Resigned: 10 July 2020

Gwilym B.

Position: Director

Appointed: 09 December 2019

Resigned: 25 January 2021

David H.

Position: Director

Appointed: 06 September 2018

Resigned: 16 April 2019

Keith S.

Position: Director

Appointed: 03 September 2018

Resigned: 23 November 2018

Davinder S.

Position: Director

Appointed: 31 August 2018

Resigned: 09 December 2019

Louis B.

Position: Director

Appointed: 09 October 2017

Resigned: 01 February 2018

Mobeen K.

Position: Director

Appointed: 26 July 2017

Resigned: 26 July 2017

Ashfaq K.

Position: Director

Appointed: 18 April 2017

Resigned: 01 July 2018

Ashfaq K.

Position: Director

Appointed: 16 March 2016

Resigned: 18 April 2017

Gwilym B.

Position: Director

Appointed: 16 March 2016

Resigned: 29 July 2016

Saeed K.

Position: Director

Appointed: 24 February 2015

Resigned: 06 September 2018

Ashfaq K.

Position: Director

Appointed: 19 December 2014

Resigned: 24 February 2015

Arfat K.

Position: Director

Appointed: 19 December 2014

Resigned: 24 February 2015

Aziz O.

Position: Director

Appointed: 21 January 2009

Resigned: 18 May 2009

Cihat H.

Position: Director

Appointed: 26 November 2001

Resigned: 19 December 2014

Bilgin C.

Position: Director

Appointed: 26 November 2001

Resigned: 16 March 2016

Cihat H.

Position: Secretary

Appointed: 07 June 2001

Resigned: 19 December 2014

Halil Z.

Position: Director

Appointed: 09 March 2000

Resigned: 16 December 2005

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 09 March 2000

Resigned: 09 March 2000

Denise L.

Position: Secretary

Appointed: 09 March 2000

Resigned: 01 February 2001

Halil A.

Position: Director

Appointed: 09 March 2000

Resigned: 09 February 2006

Ali L.

Position: Director

Appointed: 09 March 2000

Resigned: 26 April 2004

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2000

Resigned: 09 March 2000

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Pfg Group Limited from Manchester, 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 PSC register is Khan Investments Holdings Ltd that put Manchester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Khan Investments Holdings Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Pfg Group Limited

2nd Floor 9 Portland Street, Manchester, M1 3BE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies, England And Wales
Registration number 09125954
Notified on 10 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Khan Investments Holdings Ltd

24 Queens Court, Queen Street, Manchester, M2 5HX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08016159
Notified on 6 April 2016
Ceased on 10 August 2021
Nature of control: 75,01-100% shares

Khan Investments Holdings Limited

24 Queens Court, Queen Street, Manchester, M2 5HX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08016159
Notified on 23 June 2017
Ceased on 10 August 2021
Nature of control: 75,01-100% shares

Company previous names

Caterchoice (UK) March 17, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-11-30
Net Worth200 180384 551
Balance Sheet
Cash Bank In Hand41 554272 915
Current Assets1 197 9492 541 368
Debtors513 7131 197 691
Intangible Fixed Assets4 500308 251
Net Assets Liabilities Including Pension Asset Liability200 180384 551
Stocks Inventory642 6821 070 762
Tangible Fixed Assets222 199307 715
Reserves/Capital
Called Up Share Capital60 10060 100
Profit Loss Account Reserve140 080324 451
Shareholder Funds200 180384 551
Other
Creditors Due After One Year195 313 
Creditors Due Within One Year1 001 1552 718 489
Fixed Assets226 699615 966
Intangible Fixed Assets Additions 329 596
Intangible Fixed Assets Aggregate Amortisation Impairment10 50036 345
Intangible Fixed Assets Amortisation Charged In Period 25 845
Intangible Fixed Assets Cost Or Valuation15 000344 596
Net Current Assets Liabilities196 794-177 121
Number Shares Allotted 60 100
Par Value Share 1
Provisions For Liabilities Charges28 00054 294
Share Capital Allotted Called Up Paid60 10060 100
Tangible Fixed Assets Additions 192 936
Tangible Fixed Assets Cost Or Valuation547 752740 688
Tangible Fixed Assets Depreciation325 553432 973
Tangible Fixed Assets Depreciation Charged In Period 107 420
Total Assets Less Current Liabilities423 493438 845

Transport Operator Data

Portland House
Address Portland Street
City Stoke-on-trent
Post code ST1 5NG
Vehicles 14
Trailers 1
Unit 1
Address Dewsbury Road , Fenton Industrial Estate
City Stoke-on-trent
Post code ST4 2HS
Vehicles 20
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/05/23
filed on: 26th, March 2024
Free Download (37 pages)

Company search

Advertisements