PENTAXIA LTD
DERBY SJO ENGINEERING LIMITED

Hellopages » Derbyshire » Derby » DE24 8UJ
Company number 06585543
Status Active
Incorporation Date 6 May 2008
Company Type Private Limited Company
Address 44 LONGBRIDGE LANE, ASCOT BUSINESS PARK, DERBY, DERBYSHIRE, DE24 8UJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 200 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PENTAXIA LTD are www.pentaxia.co.uk, and www.pentaxia.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Derby Rail Station is 1.1 miles; to Willington Rail Station is 5.6 miles; to Duffield Rail Station is 6.1 miles; to Langley Mill Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pentaxia Ltd is a Private Limited Company. The company registration number is 06585543. Pentaxia Ltd has been working since 06 May 2008. The present status of the company is Active. The registered address of Pentaxia Ltd is 44 Longbridge Lane Ascot Business Park Derby Derbyshire De24 8uj. . HOLDING, Jane is a Director of the company. OLLIER, Julia Jane is a Director of the company. OLLIER, Stephen Joseph is a Director of the company. OLLIER, Timothy James Joseph is a Director of the company. Secretary PAYNE, Jean Margaret Lydia has been resigned. Secretary PAYNE, Jean Margaret has been resigned. Director NORRIS, Adam John has been resigned. Director NORRIS, John has been resigned. Director PAYNE, Jean Margaret Lydia has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
HOLDING, Jane
Appointed Date: 18 June 2013
48 years old

Director
OLLIER, Julia Jane
Appointed Date: 14 May 2008
76 years old

Director
OLLIER, Stephen Joseph
Appointed Date: 06 May 2008
76 years old

Director
OLLIER, Timothy James Joseph
Appointed Date: 18 June 2013
42 years old

Resigned Directors

Secretary
PAYNE, Jean Margaret Lydia
Resigned: 01 April 2009
Appointed Date: 14 May 2008

Secretary
PAYNE, Jean Margaret
Resigned: 01 May 2010
Appointed Date: 06 May 2008

Director
NORRIS, Adam John
Resigned: 21 January 2015
Appointed Date: 14 May 2008
44 years old

Director
NORRIS, John
Resigned: 21 January 2015
Appointed Date: 14 May 2008
76 years old

Director
PAYNE, Jean Margaret Lydia
Resigned: 01 April 2009
Appointed Date: 14 May 2008
74 years old

PENTAXIA LTD Events

31 Oct 2016
Total exemption small company accounts made up to 30 April 2016
06 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200

27 Nov 2015
Total exemption small company accounts made up to 30 April 2015
06 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200

23 Feb 2015
Resolutions
  • RES13 ‐ Transfer of shares 21/01/2015
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 37 more events
18 Jun 2008
Director appointed john norris
18 Jun 2008
Director and secretary appointed jean margaret lydia payne
18 Jun 2008
Director appointed julia jane ollier
16 May 2008
Company name changed sjo engineering LIMITED\certificate issued on 19/05/08
06 May 2008
Incorporation

PENTAXIA LTD Charges

17 July 2012
Debenture
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2012
All assets debenture
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 April 2010
Debenture
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Mr Stephen Ollier and Mrs Julie Ollier
Description: Fixed and floating charge over the undertaking and all…