PENTANGLE DESIGN LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 1JW

Company number 01313647
Status Active
Incorporation Date 12 May 1977
Company Type Private Limited Company
Address SUITE 1, 21 BANCROFT, HITCHIN, HERTFORDSHIRE, ENGLAND, SG5 1JW
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PENTANGLE DESIGN LIMITED are www.pentangledesign.co.uk, and www.pentangle-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Pentangle Design Limited is a Private Limited Company. The company registration number is 01313647. Pentangle Design Limited has been working since 12 May 1977. The present status of the company is Active. The registered address of Pentangle Design Limited is Suite 1 21 Bancroft Hitchin Hertfordshire England Sg5 1jw. The company`s financial liabilities are £16.12k. It is £1.97k against last year. The cash in hand is £0.04k. It is £0.03k against last year. And the total assets are £105.26k, which is £18.06k against last year. DOWNING, Robert Malcolm is a Director of the company. READ, Jonathan Russell Drinkwater is a Director of the company. Secretary NICHOLS, David Graham has been resigned. Director HIGENBOTTAM, Christopher has been resigned. Director NICHOLS, David Graham has been resigned. Director SMITH, Brent has been resigned. Director SMITH, Patricia Ann has been resigned. Director WEBB, Trevor James has been resigned. The company operates in "Architectural activities".


pentangle design Key Finiance

LIABILITIES £16.12k
+13%
CASH £0.04k
+640%
TOTAL ASSETS £105.26k
+20%
All Financial Figures

Current Directors

Director

Director
READ, Jonathan Russell Drinkwater
Appointed Date: 01 July 2007
52 years old

Resigned Directors

Secretary
NICHOLS, David Graham
Resigned: 11 September 2009

Director
HIGENBOTTAM, Christopher
Resigned: 17 November 1995
64 years old

Director
NICHOLS, David Graham
Resigned: 11 September 2009
75 years old

Director
SMITH, Brent
Resigned: 11 March 1998
80 years old

Director
SMITH, Patricia Ann
Resigned: 11 March 1998
78 years old

Director
WEBB, Trevor James
Resigned: 21 December 2012
Appointed Date: 17 March 1998
78 years old

PENTANGLE DESIGN LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Mar 2017
Confirmation statement made on 7 March 2017 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000

29 Oct 2015
Registered office address changed from 21 Bancroft Hitchin Hertfordshire SG5 1JW England to Suite 1 21 Bancroft Hitchin Hertfordshire SG5 1JW on 29 October 2015
...
... and 75 more events
17 Aug 1988
Return made up to 22/07/88; full list of members

01 Jul 1987
Full accounts made up to 30 June 1986

01 Jul 1987
Return made up to 31/03/87; full list of members

01 May 1986
Return made up to 18/04/86; full list of members

12 May 1977
Incorporation

PENTANGLE DESIGN LIMITED Charges

29 January 1986
Mortgage debenture
Delivered: 5 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on the company f/h and l/h…