Pentra Limited YORK


Pentra started in year 1993 as Private Limited Company with registration number 02782107. The Pentra company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in York at Persimmon House. Postal code: YO19 4FE.

At present there are 2 directors in the the company, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - 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.

Pentra Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02782107
Date of Incorporation Thu, 21st Jan 1993
Industry Non-trading company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 20 July 2001

Richard S.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2021

David J.

Position: Director

Appointed: 01 May 2016

Resigned: 20 September 2020

Nigel G.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2016

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

Michael F.

Position: Director

Appointed: 01 January 2010

Resigned: 18 April 2013

Gerald F.

Position: Director

Appointed: 01 May 2002

Resigned: 30 September 2016

Geoffrey G.

Position: Secretary

Appointed: 18 May 2001

Resigned: 20 July 2001

Michael K.

Position: Director

Appointed: 19 March 2001

Resigned: 14 January 2022

Geoffrey G.

Position: Director

Appointed: 19 March 2001

Resigned: 01 May 2002

Richard C.

Position: Director

Appointed: 03 October 2000

Resigned: 14 June 2001

Laurence G.

Position: Director

Appointed: 22 January 1999

Resigned: 01 October 2001

Laurence G.

Position: Secretary

Appointed: 22 January 1999

Resigned: 18 May 2001

Nicholas S.

Position: Director

Appointed: 15 December 1998

Resigned: 11 May 2001

Walter B.

Position: Director

Appointed: 28 October 1996

Resigned: 22 January 1999

Walter B.

Position: Secretary

Appointed: 28 October 1996

Resigned: 22 January 1999

Stewart B.

Position: Director

Appointed: 28 October 1996

Resigned: 26 June 1998

Raymond S.

Position: Secretary

Appointed: 14 September 1993

Resigned: 28 October 1996

Nicolas P.

Position: Director

Appointed: 08 March 1993

Resigned: 28 October 1996

Patrick D.

Position: Director

Appointed: 08 March 1993

Resigned: 14 September 1993

Patrick D.

Position: Secretary

Appointed: 08 March 1993

Resigned: 10 January 1994

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Charles Church Developments Limited from York, England. This PSC is classified as "a 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.

Charles Church Developments Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies, Companies House
Registration number 1182689
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements