Pentara Developments Limited HUNTINGTON


Pentara Developments started in year 1996 as Private Limited Company with registration number 03276162. The Pentara Developments company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Huntington at Colenso House. Postal code: YO32 9GZ. Since Tue, 17th Dec 1996 Pentara Developments Limited is no longer carrying the name Helptax.

The firm has 2 directors, namely Alan T., Jeanette T.. Of them, Alan T., Jeanette T. have been with the company the longest, being appointed on 26 November 1996. As of 29 March 2024, there was 1 ex secretary - John E.. There were no ex directors.

Pentara Developments Limited Address / Contact

Office Address Colenso House
Office Address2 1 Omega Monks Cross Drive
Town Huntington
Post code YO32 9GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03276162
Date of Incorporation Mon, 11th Nov 1996
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Helmsley Acceptances Limited

Position: Corporate Secretary

Appointed: 28 January 2014

Alan T.

Position: Director

Appointed: 26 November 1996

Jeanette T.

Position: Director

Appointed: 26 November 1996

John E.

Position: Secretary

Appointed: 26 November 1996

Resigned: 27 January 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1996

Resigned: 26 November 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 November 1996

Resigned: 26 November 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Alan T. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Alan T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Helptax December 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand417 667404 603
Current Assets442 905526 894
Debtors8 0223 907
Net Assets Liabilities528 058515 202
Other Debtors1 2311 266
Property Plant Equipment99 333444
Total Inventories 101 025
Other
Accrued Liabilities Deferred Income11 72010 649
Accumulated Depreciation Impairment Property Plant Equipment509657
Corporation Tax Payable972 
Creditors14 18012 136
Current Asset Investments17 21617 359
Depreciation Rate Used For Property Plant Equipment 25
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -98 741
Increase From Depreciation Charge For Year Property Plant Equipment 148
Loans From Directors1 4881 487
Net Current Assets Liabilities428 725514 758
Property Plant Equipment Gross Cost99 8421 101
Total Assets Less Current Liabilities528 058515 202
Trade Debtors Trade Receivables6 7912 641

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (8 pages)

Company search

Advertisements