PENTALUCK LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG2 6UJ

Company number 02637800
Status Active
Incorporation Date 14 August 1991
Company Type Private Limited Company
Address 19 AVERY GARDENS, GANTS HILL, ILFORD, ESSEX, IG2 6UJ
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables, 46320 - Wholesale of meat and meat products, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PENTALUCK LIMITED are www.pentaluck.co.uk, and www.pentaluck.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Pentaluck Limited is a Private Limited Company. The company registration number is 02637800. Pentaluck Limited has been working since 14 August 1991. The present status of the company is Active. The registered address of Pentaluck Limited is 19 Avery Gardens Gants Hill Ilford Essex Ig2 6uj. . CHEUK, Rebecca Woon is a Secretary of the company. CHEUK, Chin Kwong is a Director of the company. Secretary CHEUK, Chin Kwong has been resigned. Secretary HO, Wai Wan has been resigned. Secretary KHAW, Guat Gaik Samantha has been resigned. Secretary LEUNG, Helen has been resigned. Secretary LEUNG, Wei Wei has been resigned. Secretary LIU, Oi Yuk has been resigned. Secretary TANG, Wai Lun has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FONG, Moli-Hing has been resigned. Director HO, Wai Wah has been resigned. Director LAM, Chi Keung has been resigned. Director WAI, David has been resigned. Director WONG, Tak Sing has been resigned. Director WONG, Wai Sang has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
CHEUK, Rebecca Woon
Appointed Date: 02 August 2010

Director
CHEUK, Chin Kwong
Appointed Date: 14 August 1991
67 years old

Resigned Directors

Secretary
CHEUK, Chin Kwong
Resigned: 02 September 1995
Appointed Date: 14 August 1991

Secretary
HO, Wai Wan
Resigned: 14 October 1996
Appointed Date: 21 August 1996

Secretary
KHAW, Guat Gaik Samantha
Resigned: 08 April 2010
Appointed Date: 06 February 2008

Secretary
LEUNG, Helen
Resigned: 16 January 1998
Appointed Date: 29 April 1997

Secretary
LEUNG, Wei Wei
Resigned: 01 February 2000
Appointed Date: 19 January 1998

Secretary
LIU, Oi Yuk
Resigned: 27 April 1996
Appointed Date: 01 May 1995

Secretary
TANG, Wai Lun
Resigned: 04 March 2008
Appointed Date: 01 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 August 1991
Appointed Date: 14 August 1991

Director
FONG, Moli-Hing
Resigned: 02 September 1995
Appointed Date: 24 August 1992
59 years old

Director
HO, Wai Wah
Resigned: 02 September 1995
Appointed Date: 27 September 1991
75 years old

Director
LAM, Chi Keung
Resigned: 14 October 1996
Appointed Date: 27 September 1991
64 years old

Director
WAI, David
Resigned: 19 March 1992
Appointed Date: 14 August 1991
60 years old

Director
WONG, Tak Sing
Resigned: 14 August 1993
Appointed Date: 27 September 1991
66 years old

Director
WONG, Wai Sang
Resigned: 23 February 1994
Appointed Date: 24 August 1992
76 years old

Persons With Significant Control

Mr Chin Kwong Cheuk
Notified on: 14 August 2016
67 years old
Nature of control: Ownership of shares – 75% or more

PENTALUCK LIMITED Events

30 Aug 2016
Confirmation statement made on 14 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Aug 2015
Total exemption small company accounts made up to 31 December 2014
17 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 90

02 Feb 2015
Current accounting period shortened from 31 December 2015 to 31 August 2015
...
... and 76 more events
14 Oct 1991
New director appointed

14 Oct 1991
New director appointed

14 Oct 1991
New director appointed

20 Aug 1991
Secretary resigned

14 Aug 1991
Incorporation

PENTALUCK LIMITED Charges

27 June 2003
Debenture
Delivered: 2 July 2003
Status: Satisfied on 13 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…