PENTRE ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Notification of Pentre Holdings Limited as a person with significant control on 2020-10-22

View Document

25/02/2225 February 2022 Cessation of Michael Frederick Seymour as a person with significant control on 2020-10-22

View Document

25/02/2225 February 2022 Termination of appointment of Sean Andrew Kilgallon as a director on 2021-06-02

View Document

25/02/2225 February 2022 Director's details changed for Mr Michael Frederick Seymour on 2022-01-11

View Document

25/02/2225 February 2022 Director's details changed for Mr Michael Frederick Seymour on 2022-01-11

View Document

11/01/2211 January 2022 Appointment of Mrs Julie Ann Meal as a director on 2021-06-02

View Document

11/01/2211 January 2022 Appointment of Mr Richard Peter Johnstone as a director on 2021-06-02

View Document

26/11/2126 November 2021 Accounts for a small company made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/06/1519 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE MEAL / 18/06/2015

View Document

19/06/1519 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/07/143 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/10/1330 October 2013 AUDITOR'S RESIGNATION

View Document

17/06/1317 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM UNIT 2 MOSS INDUSTRIAL ESTATE ST HELENS ROAD LEIGH LANCASHIRE WN7 3PF

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE WRIGHT / 11/12/2010

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR SEAN ANDREW KILGALLON

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/06/1018 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY HOWARD PLATT

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD PLATT

View Document

11/03/1011 March 2010 SECRETARY APPOINTED MRS JULIE WRIGHT

View Document

05/03/105 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/03/104 March 2010 ML28 26/01/2010 ACCOUNTS NOW ON CORRECT COMPANY - 02295416

View Document

22/06/0922 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0611 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 COMPANY NAME CHANGED MELTECH ENGINEERING LIMITED CERTIFICATE ISSUED ON 03/10/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 COMPANY NAME CHANGED MELTECH - LARMUTH LIMITED CERTIFICATE ISSUED ON 06/04/04

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0412 February 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

31/01/0431 January 2004 AUDITOR'S RESIGNATION

View Document

18/01/0418 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: C/O LOCKER GROUP PLC PO BOX 161 CHURCH STREET WARRINGTON CHESHIRE WA1 2SU

View Document

11/06/0311 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: CHURCH STREET WARRINGTON WA1 2SU

View Document

16/01/0316 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

21/07/0221 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 AUDITOR'S RESIGNATION

View Document

03/09/973 September 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/11/9614 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 £ NC 1000/200000 01/07/96

View Document

10/07/9610 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/96

View Document

10/07/9610 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/07/96

View Document

10/07/9610 July 1996 ALTER MEM AND ARTS 01/07/96

View Document

10/07/9610 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9610 July 1996 NC INC ALREADY ADJUSTED 01/07/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 AUDITOR'S RESIGNATION

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM: PENTRE GROUP LIMITED MOSS INDUSTRIAL ESTATE ST HELENS ROAD LEIGH LANCASHIRE WN7 3PF

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/11/945 November 1994 REGISTERED OFFICE CHANGED ON 05/11/94 FROM: C/O PENTRE GROUP LIMITED BOLD INDUSTRIAL PARK NEILLS ROAD BOLD, ST HELENS WA9 4TD

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/05/9426 May 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 COMPANY NAME CHANGED MELTECH LIMITED CERTIFICATE ISSUED ON 13/05/94

View Document

31/03/9431 March 1994 COMPANY NAME CHANGED WYREPAK EUROPE LIMITED CERTIFICATE ISSUED ON 31/03/94

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/05/937 May 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/07/915 July 1991 REGISTERED OFFICE CHANGED ON 05/07/91 FROM: UNIT 4 CHESFORD GRANGE WOOLSTON WARRINGTON CHESHIRE WA1 4RQ

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9121 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/11/9028 November 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/11/9028 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 REGISTERED OFFICE CHANGED ON 09/11/90 FROM: BRITANNIA MILLS BOWKER STREET RADCLIFFE MANCHESTER M26 ODE

View Document

19/07/9019 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9028 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 COMPANY NAME CHANGED POSTSPIN LIMITED CERTIFICATE ISSUED ON 26/06/90

View Document

25/06/9025 June 1990 REGISTERED OFFICE CHANGED ON 25/06/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/06/9025 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9018 June 1990 ALTER MEM AND ARTS 05/06/90

View Document

18/06/9018 June 1990 ALTER MEM AND ARTS 05/06/90

View Document

16/05/9016 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information