PENT LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 2SU

Company number 04061423
Status Active
Incorporation Date 23 August 2000
Company Type Private Limited Company
Address THORNHILL HOUSE, 26 FISHER STREET, MAIDSTONE, KENT, ME14 2SU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 70229 - Management consultancy activities other than financial management, 77310 - Renting and leasing of agricultural machinery and equipment
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of Robert Alan Maddocks as a director on 1 December 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of PENT LIMITED are www.pent.co.uk, and www.pent.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and two months. The distance to to Bearsted Rail Station is 2.4 miles; to Chatham Rail Station is 6.8 miles; to Rochester Rail Station is 7.2 miles; to Gillingham (Kent) Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pent Limited is a Private Limited Company. The company registration number is 04061423. Pent Limited has been working since 23 August 2000. The present status of the company is Active. The registered address of Pent Limited is Thornhill House 26 Fisher Street Maidstone Kent Me14 2su. The company`s financial liabilities are £168.86k. It is £-147.57k against last year. And the total assets are £520.15k, which is £-81.21k against last year. EDWARDS, Janet Elaine is a Secretary of the company. EDWARDS, Janet Elaine is a Director of the company. EDWARDS, Patrick Andrew is a Director of the company. EDWARDS, Thomas Patrick is a Director of the company. MADDOCKS, Robert Alan is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


pent Key Finiance

LIABILITIES £168.86k
-47%
CASH n/a
TOTAL ASSETS £520.15k
-14%
All Financial Figures

Current Directors

Secretary
EDWARDS, Janet Elaine
Appointed Date: 23 August 2000

Director
EDWARDS, Janet Elaine
Appointed Date: 23 August 2000
63 years old

Director
EDWARDS, Patrick Andrew
Appointed Date: 23 August 2000
66 years old

Director
EDWARDS, Thomas Patrick
Appointed Date: 27 May 2015
33 years old

Director
MADDOCKS, Robert Alan
Appointed Date: 01 December 2016
60 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 August 2000
Appointed Date: 23 August 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 August 2000
Appointed Date: 23 August 2000

Persons With Significant Control

Mr Patrick Andrew Edwards
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Elaine Edwards
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENT LIMITED Events

07 Dec 2016
Appointment of Robert Alan Maddocks as a director on 1 December 2016
25 Aug 2016
Confirmation statement made on 22 August 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 January 2016
24 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 49 more events
07 Sep 2000
New director appointed
07 Sep 2000
Registered office changed on 07/09/00 from: 79 oxford street manchester lancashire M1 6FR
07 Sep 2000
Secretary resigned
07 Sep 2000
Director resigned
23 Aug 2000
Incorporation

PENT LIMITED Charges

30 July 2010
Legal charge
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: The Trustees of the Weald Golf Limited Retirement Benefit Scheme
Description: Copfield farm hastings road rolvenden cranbrook kent…
2 April 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Moatenden house maidstone road headcorn ashford kent t/n…
21 July 2003
Mortgage debenture
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Fixed and floating charges over the undertaking and all…
3 July 2001
Legal charge
Delivered: 10 July 2001
Status: Satisfied on 28 June 2003
Persons entitled: Barradale Farms Limited
Description: The l/h property k/a copfield farm rolvenden kent. Floating…
3 July 2001
Legal charge
Delivered: 10 July 2001
Status: Satisfied on 28 June 2003
Persons entitled: Copfield Farms Limited
Description: The f/h property at fine jane's farm moss road birkdale…
3 July 2001
Legal charge
Delivered: 10 July 2001
Status: Satisfied on 28 June 2003
Persons entitled: Copfield Farms Limited
Description: The l/h property k/a copfield farm rolvenden kent. Floating…
3 July 2001
Legal charge
Delivered: 10 July 2001
Status: Satisfied on 4 July 2003
Persons entitled: Barradale Farms Limited
Description: The f/h property at fine jane's farm moss road birkdale…
18 January 2001
Mortgage debenture
Delivered: 31 January 2001
Status: Satisfied on 28 June 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…