PENTAKAN LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA4 0EJ

Company number 03258101
Status Active
Incorporation Date 2 October 1996
Company Type Private Limited Company
Address LOW COTEHILL FARM, LOW COTEHILL, CARLISLE, CUMBRIA, ENGLAND, CA4 0EJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registered office address changed from Paton House Level One Victoria Viaduct Carlisle Cumbria CA3 8AN to Low Cotehill Farm Low Cotehill Carlisle Cumbria CA4 0EJ on 17 October 2016; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PENTAKAN LIMITED are www.pentakan.co.uk, and www.pentakan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Pentakan Limited is a Private Limited Company. The company registration number is 03258101. Pentakan Limited has been working since 02 October 1996. The present status of the company is Active. The registered address of Pentakan Limited is Low Cotehill Farm Low Cotehill Carlisle Cumbria England Ca4 0ej. The company`s financial liabilities are £58.3k. It is £0.03k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £1.33k, which is £0k against last year. LOWE, Susan Mary is a Secretary of the company. LOWE, Frank is a Director of the company. Secretary LOWE, Frank has been resigned. Secretary LOWE, Jonathan Adam has been resigned. Secretary MITCHELL, Paul David has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CLARKE, Philip Anthony has been resigned. Director LOWE, Jonathan Adam has been resigned. Director LOWE, Susan Mary has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Public houses and bars".


pentakan Key Finiance

LIABILITIES £58.3k
+0%
CASH £0k
TOTAL ASSETS £1.33k
All Financial Figures

Current Directors

Secretary
LOWE, Susan Mary
Appointed Date: 01 January 2009

Director
LOWE, Frank
Appointed Date: 15 October 1996
75 years old

Resigned Directors

Secretary
LOWE, Frank
Resigned: 01 December 2006
Appointed Date: 15 October 1996

Secretary
LOWE, Jonathan Adam
Resigned: 01 January 2009
Appointed Date: 07 April 2008

Secretary
MITCHELL, Paul David
Resigned: 07 April 2008
Appointed Date: 01 December 2006

Nominee Secretary
THOMAS, Howard
Resigned: 15 October 1996
Appointed Date: 02 October 1996

Director
CLARKE, Philip Anthony
Resigned: 11 March 2008
Appointed Date: 01 December 2006
62 years old

Director
LOWE, Jonathan Adam
Resigned: 01 January 2009
Appointed Date: 01 December 2006
44 years old

Director
LOWE, Susan Mary
Resigned: 01 December 2006
Appointed Date: 15 October 1996
75 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 15 October 1996
Appointed Date: 02 October 1996
63 years old

Persons With Significant Control

Mr Frank Lowe
Notified on: 1 October 2016
75 years old
Nature of control: Has significant influence or control

PENTAKAN LIMITED Events

17 Oct 2016
Registered office address changed from Paton House Level One Victoria Viaduct Carlisle Cumbria CA3 8AN to Low Cotehill Farm Low Cotehill Carlisle Cumbria CA4 0EJ on 17 October 2016
14 Oct 2016
Confirmation statement made on 2 October 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 77,002

27 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 87 more events
31 Oct 1996
New director appointed
31 Oct 1996
Director resigned
31 Oct 1996
Secretary resigned
09 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Oct 1996
Incorporation

PENTAKAN LIMITED Charges

28 March 2001
Legal charge
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a casa romana 132 queen street whitehaven…
28 March 2001
Legal charge
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the park nightclub duke street whitehaven…
28 March 2001
Legal charge
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whitehouse marlborough street whitehaven…
21 January 1999
Debenture
Delivered: 22 January 1999
Status: Satisfied on 18 May 2001
Persons entitled: Carlsberg Tetley Brewing Limited
Description: L/H the white house marlborough street copeland cumbria and…
21 January 1999
Debenture
Delivered: 22 January 1999
Status: Satisfied on 18 May 2001
Persons entitled: Carlsberg Tetley Brewing Limited
Description: F/H the pagoda park nightclub whitehaven cumbria and any…
15 January 1999
Debenture
Delivered: 22 January 1999
Status: Satisfied on 18 May 2001
Persons entitled: Carlsberg Tetley Brewing Limited
Description: F/H the old bank 132 queen street whitehaven cumbria and…
1 July 1997
Legal charge
Delivered: 8 July 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tyldesley labour club lemon street tyldesley greater…
28 May 1997
Legal charge
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at west bridgewter street leigh…
17 March 1997
Debenture
Delivered: 20 March 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…