PENTAGON ASSOCIATES LIMITED
NARBERTH

Hellopages » Pembrokeshire » Pembrokeshire » SA67 7PL

Company number 02543751
Status Active
Incorporation Date 27 September 1990
Company Type Private Limited Company
Address 3 MAES Y DDERWEN, LLANDDEWI VELFREY, NARBERTH, PEMBS, SA67 7PL
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities, 70221 - Financial management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PENTAGON ASSOCIATES LIMITED are www.pentagonassociates.co.uk, and www.pentagon-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Clunderwen Rail Station is 2.5 miles; to Whitland Rail Station is 3 miles; to Kilgetty Rail Station is 6.1 miles; to Saundersfoot Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pentagon Associates Limited is a Private Limited Company. The company registration number is 02543751. Pentagon Associates Limited has been working since 27 September 1990. The present status of the company is Active. The registered address of Pentagon Associates Limited is 3 Maes Y Dderwen Llanddewi Velfrey Narberth Pembs Sa67 7pl. The company`s financial liabilities are £207.54k. It is £28.69k against last year. The cash in hand is £3.36k. It is £-7.39k against last year. And the total assets are £46.55k, which is £-3.73k against last year. ALLEN, Steven Bryn is a Secretary of the company. ALLEN, Steven Bryn is a Director of the company. MCCRACKEN, Sylvie Ann is a Director of the company. Secretary BELL, Shirley Jane has been resigned. Secretary MCCRACKEN, Elizabeth has been resigned. Secretary WHEELDON, Hugh Anthony William has been resigned. Director BACHE, Robert Eustace has been resigned. Director MCCRACKEN, Elizabeth has been resigned. Director MCCRACKEN, William Roy has been resigned. Director PERRY, Stuart John has been resigned. Director WHEELDON, Hugh Anthony William has been resigned. The company operates in "Bookkeeping activities".


pentagon associates Key Finiance

LIABILITIES £207.54k
+16%
CASH £3.36k
-69%
TOTAL ASSETS £46.55k
-8%
All Financial Figures

Current Directors

Secretary
ALLEN, Steven Bryn
Appointed Date: 01 May 2010

Director
ALLEN, Steven Bryn
Appointed Date: 31 July 2000
57 years old

Director
MCCRACKEN, Sylvie Ann
Appointed Date: 01 January 2006
54 years old

Resigned Directors

Secretary
BELL, Shirley Jane
Resigned: 30 April 2010
Appointed Date: 31 July 2000

Secretary
MCCRACKEN, Elizabeth
Resigned: 01 August 2000
Appointed Date: 10 July 1997

Secretary
WHEELDON, Hugh Anthony William
Resigned: 11 April 1997

Director
BACHE, Robert Eustace
Resigned: 14 October 1992
71 years old

Director
MCCRACKEN, Elizabeth
Resigned: 01 August 2000
78 years old

Director
MCCRACKEN, William Roy
Resigned: 01 August 2000
79 years old

Director
PERRY, Stuart John
Resigned: 16 January 1992
73 years old

Director
WHEELDON, Hugh Anthony William
Resigned: 11 April 1997
75 years old

Persons With Significant Control

Mr Steven Bryn Allen
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sylvie Ann Mccracken
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENTAGON ASSOCIATES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 27 September 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
19 Oct 1992
Return made up to 27/09/92; full list of members

10 Apr 1992
Particulars of mortgage/charge

21 May 1991
Accounting reference date notified as 30/09

01 Oct 1990
Secretary resigned

27 Sep 1990
Incorporation

PENTAGON ASSOCIATES LIMITED Charges

23 May 2008
Mortgage
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 62B st james street narberth pembrokeshire…
30 August 2002
Debenture
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1992
Debenture
Delivered: 10 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…