PENTRA SERVICES LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 1AS
Company number 04109425
Status Active
Incorporation Date 16 November 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WATERLOO BUILDINGS, 23-31 BRIDGE STREET, BIRKENHEAD, MERSEYSIDE, CH41 1AS
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates; Annual return made up to 24 November 2015 no member list. The most likely internet sites of PENTRA SERVICES LIMITED are www.pentraservices.co.uk, and www.pentra-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Edge Hill Rail Station is 2.8 miles; to Bank Hall Rail Station is 3.2 miles; to Kirkby Rail Station is 7.8 miles; to Flint Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pentra Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04109425. Pentra Services Limited has been working since 16 November 2000. The present status of the company is Active. The registered address of Pentra Services Limited is Waterloo Buildings 23 31 Bridge Street Birkenhead Merseyside Ch41 1as. The company`s financial liabilities are £79.52k. It is £-49.07k against last year. The cash in hand is £51.5k. It is £-36.54k against last year. And the total assets are £82.26k, which is £-53.21k against last year. LAZARZ, Marie is a Secretary of the company. BISSET, Robert is a Director of the company. COOPER, Linda Ellen is a Director of the company. DERHAM, Lyn Rosemary is a Director of the company. HORTON, Ian James is a Director of the company. LEWIS-SANTO, Joyce is a Director of the company. Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BARTON, Ronald John has been resigned. Secretary NOKES, Simon Anthony has been resigned. Secretary NOKES, Simon Anthony has been resigned. Director ADDERLEY, Kevin has been resigned. Director ALLAN, Raymond has been resigned. Director BALL, Patricia has been resigned. Director BARTON, Philip Alan has been resigned. Director BENFIELD, Jean Linda has been resigned. Director BISSET, Robert has been resigned. Director CLEAVELEY, Ted has been resigned. Director CONNOR, Stephen has been resigned. Director DAVIES, Donald William, Councillor has been resigned. Director DAVIES, Phillip Leslie, Councillor has been resigned. Director DONOVAN, Paul, Councillor has been resigned. Director HACKETT, Patrick Joseph has been resigned. Director HARRISON, Frank has been resigned. Director JONES, Ivor Gwyn, Councillor has been resigned. Director LLOYD, Edward has been resigned. Director ROBERTS, Annette Marie has been resigned. Director STAPLETON, Jean Victoria, Councillor has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


pentra services Key Finiance

LIABILITIES £79.52k
-39%
CASH £51.5k
-42%
TOTAL ASSETS £82.26k
-40%
All Financial Figures

Current Directors

Secretary
LAZARZ, Marie
Appointed Date: 13 October 2004

Director
BISSET, Robert
Appointed Date: 03 November 2015
72 years old

Director
COOPER, Linda Ellen
Appointed Date: 09 October 2009
63 years old

Director
DERHAM, Lyn Rosemary
Appointed Date: 13 October 2004
72 years old

Director
HORTON, Ian James
Appointed Date: 11 November 2010
73 years old

Director
LEWIS-SANTO, Joyce
Appointed Date: 30 October 2014
75 years old

Resigned Directors

Secretary
A B & C SECRETARIAL LIMITED
Resigned: 12 January 2001
Appointed Date: 16 November 2000

Secretary
BARTON, Ronald John
Resigned: 20 January 2003
Appointed Date: 13 August 2002

Secretary
NOKES, Simon Anthony
Resigned: 24 September 2004
Appointed Date: 20 January 2003

Secretary
NOKES, Simon Anthony
Resigned: 13 August 2002
Appointed Date: 13 February 2001

Director
ADDERLEY, Kevin
Resigned: 29 January 2001
Appointed Date: 13 December 2000
67 years old

Director
ALLAN, Raymond
Resigned: 02 September 2004
Appointed Date: 13 December 2000
75 years old

Director
BALL, Patricia
Resigned: 28 March 2014
Appointed Date: 05 September 2006
77 years old

Director
BARTON, Philip Alan
Resigned: 14 November 2001
Appointed Date: 13 March 2001
58 years old

Director
BENFIELD, Jean Linda
Resigned: 05 June 2007
Appointed Date: 13 December 2000
71 years old

Director
BISSET, Robert
Resigned: 04 November 2015
Appointed Date: 03 November 2015
63 years old

Director
CLEAVELEY, Ted
Resigned: 14 June 2005
Appointed Date: 25 September 2001
82 years old

Director
CONNOR, Stephen
Resigned: 11 November 2001
Appointed Date: 13 March 2001
70 years old

Director
DAVIES, Donald William, Councillor
Resigned: 26 August 2003
Appointed Date: 13 February 2001
94 years old

Director
DAVIES, Phillip Leslie, Councillor
Resigned: 16 June 2006
Appointed Date: 13 December 2000
66 years old

Director
DONOVAN, Paul, Councillor
Resigned: 31 May 2015
Appointed Date: 03 November 2011
67 years old

Director
HACKETT, Patrick Joseph
Resigned: 10 July 2008
Appointed Date: 16 June 2006
71 years old

Director
HARRISON, Frank
Resigned: 29 January 2001
Appointed Date: 13 December 2000
69 years old

Director
JONES, Ivor Gwyn, Councillor
Resigned: 04 September 2007
Appointed Date: 01 October 2003
75 years old

Director
LLOYD, Edward
Resigned: 09 March 2012
Appointed Date: 26 October 2007
100 years old

Director
ROBERTS, Annette Marie
Resigned: 09 October 2009
Appointed Date: 14 June 2005
73 years old

Director
STAPLETON, Jean Victoria, Councillor
Resigned: 26 October 2012
Appointed Date: 10 July 2008
79 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 13 December 2000
Appointed Date: 16 November 2000

Persons With Significant Control

Mr Robert Bisset
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control as a trustee of a trust

Ms Linda Ellen Cooper
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a trustee of a trust

Miss Lyn Rosemary Derham
Notified on: 6 April 2016
9 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Ian James Horton
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control as a trustee of a trust

Ms Joyce Lewis-Santo
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

PENTRA SERVICES LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 24 November 2016 with updates
24 Nov 2015
Annual return made up to 24 November 2015 no member list
24 Nov 2015
Appointment of Mrs. Joyce Lewis-Santo as a director on 30 October 2014
23 Nov 2015
Annual return made up to 23 November 2015 no member list
...
... and 85 more events
15 Jan 2001
New director appointed
15 Jan 2001
New director appointed
15 Jan 2001
New director appointed
15 Jan 2001
Registered office changed on 15/01/01 from: 100 barbirolli square manchester M2 3AB
16 Nov 2000
Incorporation