Pentex Italia Limited LONDON


Founded in 1985, Pentex Italia, classified under reg no. 01875292 is an active company. Currently registered at C/o Accountsco N1 1QB, London the company has been in the business for thirty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2020.

The firm has one director. Ferdinando L., appointed on 28 September 2015. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pentex Italia Limited Address / Contact

Office Address C/o Accountsco
Office Address2 47 Islington Park Street
Town London
Post code N1 1QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01875292
Date of Incorporation Thu, 3rd Jan 1985
Industry Extraction of natural gas
End of financial Year 31st December
Company age 39 years old
Account next due date Fri, 30th Sep 2022 (567 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Ferdinando L.

Position: Director

Appointed: 28 September 2015

David B.

Position: Director

Appointed: 28 September 2015

Resigned: 01 February 2016

Marcus H.

Position: Director

Appointed: 28 September 2015

Resigned: 22 March 2016

Centrum Secretaries Limited

Position: Corporate Secretary

Appointed: 28 September 2015

Resigned: 01 February 2016

David P.

Position: Director

Appointed: 26 September 2015

Resigned: 15 October 2015

Duncan M.

Position: Secretary

Appointed: 24 May 2002

Resigned: 01 November 2003

Charles B.

Position: Director

Appointed: 17 May 2002

Resigned: 28 September 2015

Walter F.

Position: Director

Appointed: 17 May 2002

Resigned: 28 September 2015

Alexander B.

Position: Director

Appointed: 14 August 2000

Resigned: 17 May 2002

Jeffrey G.

Position: Director

Appointed: 02 May 2000

Resigned: 17 May 2002

Russell J.

Position: Director

Appointed: 02 May 2000

Resigned: 13 June 2001

Julie A.

Position: Secretary

Appointed: 15 June 1999

Resigned: 17 May 2002

Graham D.

Position: Director

Appointed: 15 June 1999

Resigned: 09 May 2000

Robert A.

Position: Director

Appointed: 28 December 1995

Resigned: 11 April 1997

George L.

Position: Director

Appointed: 31 January 1995

Resigned: 15 June 1999

Christopher E.

Position: Director

Appointed: 16 December 1992

Resigned: 22 December 1994

Peterkins

Position: Corporate Secretary

Appointed: 17 July 1992

Resigned: 15 June 1999

Francis C.

Position: Director

Appointed: 17 July 1992

Resigned: 31 January 1995

David W.

Position: Director

Appointed: 17 July 1992

Resigned: 26 October 1994

Henry C.

Position: Director

Appointed: 17 July 1992

Resigned: 17 May 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Roberto P. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Roberto P.

Notified on 17 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth1 482 1231 708 227       
Balance Sheet
Current Assets430 958369 450355 683545 508556 156604 009691 55386 381112 586
Net Assets Liabilities 1 708 2271 316 4601 530 0921 605 3931 611 1991 640 1352 239 7712 252 589
Cash Bank In Hand96 97359 630       
Debtors333 977309 820       
Net Assets Liabilities Including Pension Asset Liability1 482 1231 708 227       
Stocks Inventory8        
Tangible Fixed Assets2 303 3402 303 340       
Reserves/Capital
Called Up Share Capital116 655116 655       
Profit Loss Account Reserve-129 23096 874       
Shareholder Funds1 482 1231 708 227       
Other
Version Production Software      2 0222 0222 023
Average Number Employees During Period    111  
Creditors 72 572115 885686 660554 113588 791450 88014 61621 463
Fixed Assets 2 303 3401 877 5162 178 3982 265 1672 251 6412 250 0072 260 5682 259 264
Net Current Assets Liabilities-130 423-522 541-445 17138 3542 04315 218240 67371 76591 123
Total Assets Less Current Liabilities2 172 9171 780 7991 432 3452 216 7522 267 2102 266 8592 490 6802 332 3332 350 387
Creditors Due After One Year690 79472 572       
Creditors Due Within One Year561 381891 991       
Number Shares Allotted 116 655       
Other Reserves1 493 4291 493 429       
Par Value Share 1       
Share Capital Allotted Called Up Paid116 655116 655       
Tangible Fixed Assets Cost Or Valuation2 401 372        
Tangible Fixed Assets Depreciation98 032        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Micro company accounts made up to 31st December 2021
filed on: 12th, February 2024
Free Download (4 pages)

Company search