-
PENTAGON TRANSPORT LIMITED - 32-33 Clipper Boulevard, Dartford, DA2 6QB, United Kingdom, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04552918
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 32-33 Clipper Boulevard
- Dartford
- DA2 6QB
- United Kingdom 32-33 Clipper Boulevard, Dartford, DA2 6QB, United Kingdom UK
Management
- Geschäftsführung
- ANDERSEN, Odd Egil, Mr.
- OCHILTREE, Kim Lesley
- TAYLOR, Ashley Paul
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.10.2002
- Alter der Firma 2002-10-03 21 Jahre
- SIC/NACE
- 49410
Eigentumsverhältnisse
- Anteilseigner
- PENTAGON FREIGHT SERVICES PLC (100.00%) United Kingdom, Dartford, DA2 6QB, 32-33 Clipper Boulevard
- Beneficial Owners
- -
- -
- Pentagon Freight Services Plc
Landes-Besonderheiten
- Firmenname (in Englisch)
- Pentagon Transport Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- AQUATRAN LIMITED
- UID/USt-ID-Nummer
- GB836451422
- Bilanzhinterlegung
- Fälligkeit: 2025-01-31
- Letzte Einreichung: 2023-04-30
- lezte Bilanzhinterlegung
- 2012-10-03
- Jahresmeldung
- Fälligkeit: 2024-10-13
- Letzte Einreichung: 2023-09-29
-
PENTAGON TRANSPORT LIMITED Firmenbeschreibung
- PENTAGON TRANSPORT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04552918. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 03.10.2002 registriert. PENTAGON TRANSPORT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen AQUATRAN LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "49410" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2014 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 03.10.2012.Die Firma kann schriftlich über 32-33 Clipper Boulevard erreicht werden.
Jetzt sichern PENTAGON TRANSPORT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pentagon Transport Limited - 32-33 Clipper Boulevard, Dartford, DA2 6QB, United Kingdom, Grossbritannien
- 2002-10-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PENTAGON TRANSPORT LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-small (2023-01-05) - AA
-
change-person-director-company-with-change-date (2023-09-21) - CH01
-
accounts-with-accounts-type-small (2023-09-25) - AA
-
confirmation-statement-with-no-updates (2023-09-29) - CS01
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-10-04) - PSC05
-
confirmation-statement-with-no-updates (2022-10-04) - CS01
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-09-30) - PSC05
-
accounts-with-accounts-type-small (2021-09-16) - AA
-
confirmation-statement-with-updates (2021-09-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-25) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-14) - CS01
-
change-person-director-company-with-change-date (2020-01-29) - CH01
-
accounts-with-accounts-type-small (2020-09-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-04) - CS01
-
accounts-with-accounts-type-small (2019-02-04) - AA
-
resolution (2019-01-02) - RESOLUTIONS
-
accounts-with-accounts-type-small (2019-10-28) - AA
keyboard_arrow_right 2018
-
resolution (2018-12-17) - RESOLUTIONS
-
change-of-name-notice (2018-12-17) - CONNOT
-
confirmation-statement-with-no-updates (2018-10-08) - CS01
-
change-account-reference-date-company-current-extended (2018-02-09) - AA01
-
accounts-with-accounts-type-unaudited-abridged (2018-01-12) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-04-28) - MR04
-
appoint-person-director-company-with-name-date (2017-05-09) - AP01
-
termination-director-company-with-name-termination-date (2017-05-09) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-09) - AD01
-
cessation-of-a-person-with-significant-control (2017-09-25) - PSC07
-
confirmation-statement-with-updates (2017-10-06) - CS01
-
notification-of-a-person-with-significant-control (2017-09-27) - PSC02
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-extended (2016-12-30) - AA01
-
confirmation-statement-with-updates (2016-10-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-18) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-10) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-24) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-03) - AR01
-
change-person-director-company-with-change-date (2012-01-03) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-14) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-06) - AA
-
termination-secretary-company-with-name (2010-10-11) - TM02
keyboard_arrow_right 2009
-
legacy (2009-01-26) - 363a
-
change-corporate-secretary-company-with-change-date (2009-11-24) - CH04
-
change-person-director-company-with-change-date (2009-11-24) - CH01
-
accounts-with-accounts-type-small (2009-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-24) - AR01
keyboard_arrow_right 2008
-
legacy (2008-11-19) - 395
-
accounts-with-accounts-type-total-exemption-small (2008-10-29) - AA
-
legacy (2008-04-03) - 287
-
legacy (2008-01-09) - 395
keyboard_arrow_right 2007
-
legacy (2007-10-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-10-18) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-02-02) - AA
-
legacy (2006-06-12) - 287
-
legacy (2006-11-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-11-01) - AA
-
legacy (2006-10-23) - 225
keyboard_arrow_right 2005
-
legacy (2005-10-27) - 363a
keyboard_arrow_right 2004
-
legacy (2004-04-21) - 288b
-
legacy (2004-01-08) - 363s
-
legacy (2004-04-21) - 287
-
legacy (2004-04-26) - 88(2)R
-
legacy (2004-11-23) - 288b
-
legacy (2004-10-13) - 225
-
legacy (2004-10-20) - 363s
-
legacy (2004-05-04) - 288a
keyboard_arrow_right 2003
-
legacy (2003-12-18) - 288a
-
legacy (2003-12-18) - 288b
-
accounts-with-accounts-type-dormant (2003-12-01) - AA
keyboard_arrow_right 2002
-
legacy (2002-10-31) - 288a
-
legacy (2002-10-16) - 288b
-
incorporation-company (2002-10-03) - NEWINC