Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENTLAND SPORTS GROUP LIMITED
Company Information for

PENTLAND SPORTS GROUP LIMITED

8 MANCHESTER SQUARE, LONDON, W1U 3PH,
Company Registration Number
03176757
Private Limited Company
Active

Company Overview

About Pentland Sports Group Ltd
PENTLAND SPORTS GROUP LIMITED was founded on 1996-03-22 and has its registered office in . The organisation's status is listed as "Active". Pentland Sports Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PENTLAND SPORTS GROUP LIMITED
 
Legal Registered Office
8 MANCHESTER SQUARE
LONDON
W1U 3PH
Other companies in W1U
 
Filing Information
Company Number 03176757
Company ID Number 03176757
Date formed 1996-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:29:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTLAND SPORTS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PENTLAND SPORTS GROUP LIMITED
The following companies were found which have the same name as PENTLAND SPORTS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Pentland Sports Group Inc. Delaware Unknown
PENTLAND SPORTS GROUP INC Delaware Unknown
PENTLAND SPORTS GROUP INC Tennessee Unknown
PENTLAND SPORTS GROUP INC Tennessee Unknown

Company Officers of PENTLAND SPORTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EDWARD CULLEN
Company Secretary 2015-04-20
TIMOTHY EDWARD CULLEN
Director 2015-04-20
ANDREW KEITH RUBIN
Director 1996-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JAMES CAMPBELL
Company Secretary 2005-01-01 2015-04-20
PATRICK JAMES CAMPBELL
Director 2004-11-29 2015-04-20
RICHARD ANTHONY STEVENS
Company Secretary 2002-07-15 2005-01-01
JOHN DEREK GREGORY HYDE
Company Secretary 1996-03-23 2002-07-15
ROGER JOHN HOLMES
Director 1996-03-22 2001-06-26
BRIAN WILSON HAVILL
Director 1997-12-10 2000-07-10
PATRICK MARTIN DUNDON
Director 1996-03-22 1998-04-10
PETER MCGUIGAN
Director 1996-03-22 1997-09-30
DAVID JAMES BRINT
Director 1996-11-20 1997-09-22
DAVID JOHN BARRINGTON
Director 1996-03-22 1996-11-20
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1996-03-22 1996-03-23
RAPID NOMINEES LIMITED
Nominated Director 1996-03-22 1996-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY EDWARD CULLEN THE BRASHER BOOT COMPANY LIMITED Director 2018-06-01 CURRENT 1992-12-23 Active
TIMOTHY EDWARD CULLEN PENTLAND CHAUSSURES LIMITED Director 2018-01-03 CURRENT 1984-01-26 Active
TIMOTHY EDWARD CULLEN PENTLAND BRANDS UK DISTRIBUTION LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
TIMOTHY EDWARD CULLEN SPORTGRADE LIMITED Director 2015-04-20 CURRENT 1977-11-24 Dissolved 2017-05-02
TIMOTHY EDWARD CULLEN SPEEDO EUROPE EMPLOYEES TRUST LIMITED Director 2015-04-20 CURRENT 1990-11-19 Dissolved 2017-05-16
TIMOTHY EDWARD CULLEN SHAW MACRAE LIMITED Director 2015-04-20 CURRENT 1990-08-20 Dissolved 2017-05-16
TIMOTHY EDWARD CULLEN PENTLAND LAKESIDE LIMITED Director 2015-04-20 CURRENT 1987-04-10 Dissolved 2017-07-18
TIMOTHY EDWARD CULLEN AIRBORNE ACCESSORIES LIMITED Director 2015-04-20 CURRENT 1977-06-28 Dissolved 2017-08-01
TIMOTHY EDWARD CULLEN BERTRAMS SECURITIES LIMITED Director 2015-04-20 CURRENT 1986-06-10 Dissolved 2017-08-01
TIMOTHY EDWARD CULLEN SPEEDO MANAGEMENT SERVICES LIMITED Director 2015-04-20 CURRENT 1990-08-30 Dissolved 2017-08-01
TIMOTHY EDWARD CULLEN BATSON AND WEBSTER,LIMITED Director 2015-04-20 CURRENT 1920-06-23 Active
TIMOTHY EDWARD CULLEN PENTLAND MANAGEMENT SERVICES LIMITED Director 2015-04-20 CURRENT 1989-10-24 Active
TIMOTHY EDWARD CULLEN CANTERBURY COTTON OXFORD LIMITED Director 2015-04-20 CURRENT 1995-10-25 Active
TIMOTHY EDWARD CULLEN ROBERT STEPHEN HOLDINGS LIMITED Director 2015-04-20 CURRENT 1990-05-25 Active
TIMOTHY EDWARD CULLEN REGENTMART LIMITED Director 2015-04-20 CURRENT 1991-04-12 Active
TIMOTHY EDWARD CULLEN LYNCREST (1998) LIMITED Director 2015-04-20 CURRENT 1986-05-01 Active
TIMOTHY EDWARD CULLEN PENTLAND INDUSTRIES LIMITED Director 2015-04-20 CURRENT 1988-10-20 Active
TIMOTHY EDWARD CULLEN WESCO INTERNATIONAL TRANSPORT LIMITED Director 2015-04-20 CURRENT 1950-12-22 Active - Proposal to Strike off
TIMOTHY EDWARD CULLEN PENTLAND SHOE COMPANY LIMITED Director 2015-04-20 CURRENT 1955-11-04 Active
TIMOTHY EDWARD CULLEN PENTLAND MARITIME SHIPBROKERS LIMITED Director 2015-04-20 CURRENT 1968-06-27 Active - Proposal to Strike off
TIMOTHY EDWARD CULLEN PENTLAND SPORTS LIMITED Director 2015-04-20 CURRENT 1979-07-02 Active
TIMOTHY EDWARD CULLEN MATCHSTICK SPORTS LIMITED Director 2015-04-20 CURRENT 1979-06-20 Active
TIMOTHY EDWARD CULLEN LIVERPOOL SHOE COMPANY LIMITED Director 2015-04-20 CURRENT 1949-02-24 Active
ANDREW KEITH RUBIN PENTLAND BRANDS UK DISTRIBUTION LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
ANDREW KEITH RUBIN JD SPORTS FASHION PLC Director 2016-02-12 CURRENT 1985-02-21 Active
ANDREW KEITH RUBIN PENTLAND BRANDS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
ANDREW KEITH RUBIN CANTERBURY LIMITED Director 2012-09-13 CURRENT 2009-06-10 Active
ANDREW KEITH RUBIN CANTERBURY COTTON OXFORD LIMITED Director 2012-09-13 CURRENT 1995-10-25 Active
ANDREW KEITH RUBIN CANTERBURY OF NEW ZEALAND LIMITED Director 2012-09-13 CURRENT 2009-06-11 Active
ANDREW KEITH RUBIN KANGAROOS LIMITED Director 2010-05-20 CURRENT 1994-09-19 Active
ANDREW KEITH RUBIN PROSTAR SPORTS LIMITED Director 2010-05-20 CURRENT 1985-05-10 Active
ANDREW KEITH RUBIN AGHOCO 1107 LIMITED Director 2010-03-08 CURRENT 1952-06-24 Dissolved 2017-09-26
ANDREW KEITH RUBIN LAKESIDE FOOTWEAR LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active - Proposal to Strike off
ANDREW KEITH RUBIN AGHOCO 1106 LIMITED Director 2006-03-08 CURRENT 2003-11-12 Dissolved 2017-08-01
ANDREW KEITH RUBIN BOXFRESH INTERNATIONAL LIMITED Director 2005-12-07 CURRENT 2005-09-15 Active
ANDREW KEITH RUBIN BOXFRESH GLOBAL LIMITED Director 2005-12-07 CURRENT 2005-09-15 Active
ANDREW KEITH RUBIN BESPOKEN ABOUT LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active - Proposal to Strike off
ANDREW KEITH RUBIN THE BIG RED BOOT COMPANY LIMITED Director 2004-06-08 CURRENT 1980-03-26 Dissolved 2017-05-02
ANDREW KEITH RUBIN AIRBORNE FOOTWEAR LIMITED Director 2003-09-01 CURRENT 1985-05-01 Active
ANDREW KEITH RUBIN RED OR DEAD LIMITED Director 2002-11-15 CURRENT 1996-06-06 Active
ANDREW KEITH RUBIN NO ORDINARY SHOES LIMITED Director 2001-04-03 CURRENT 1987-02-05 Active
ANDREW KEITH RUBIN REGENTMART LIMITED Director 2000-05-23 CURRENT 1991-04-12 Active
ANDREW KEITH RUBIN PENTLAND BRANDS UK LIMITED Director 2000-02-01 CURRENT 1994-08-23 Active
ANDREW KEITH RUBIN IN KIND DIRECT Director 1999-06-01 CURRENT 1996-01-30 Active
ANDREW KEITH RUBIN ELLESSE LIMITED Director 1997-09-30 CURRENT 1986-12-08 Active
ANDREW KEITH RUBIN BERGHAUS LIMITED Director 1997-09-30 CURRENT 1966-02-15 Active
ANDREW KEITH RUBIN KANGAROOS INTERNATIONAL LIMITED Director 1997-09-30 CURRENT 1994-10-25 Active
ANDREW KEITH RUBIN ROBERT STEPHEN HOLDINGS LIMITED Director 1997-09-30 CURRENT 1990-05-25 Active
ANDREW KEITH RUBIN PENTLAND INDUSTRIES LIMITED Director 1997-09-30 CURRENT 1988-10-20 Active
ANDREW KEITH RUBIN SPEEDO INTERNATIONAL LIMITED Director 1997-09-30 CURRENT 1928-01-13 Active
ANDREW KEITH RUBIN MITRE SPORTS INTERNATIONAL LIMITED Director 1995-08-14 CURRENT 1992-02-19 Active
ANDREW KEITH RUBIN ELLESSE INTERNATIONAL LIMITED Director 1995-01-01 CURRENT 1988-02-22 Active
ANDREW KEITH RUBIN PENTLAND BRANDS LAKESIDE LIMITED Director 1995-01-01 CURRENT 1898-06-30 Active
ANDREW KEITH RUBIN PENTLAND MANAGEMENT SERVICES LIMITED Director 1994-10-03 CURRENT 1989-10-24 Active
ANDREW KEITH RUBIN PENTLAND CAPITAL LIMITED Director 1992-06-01 CURRENT 1964-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-16CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-13CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0101/10/15 ANNUAL RETURN FULL LIST
2015-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-08AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD CULLEN
2015-04-29TM02Termination of appointment of Patrick James Campbell on 2015-04-20
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES CAMPBELL
2015-04-29AP03Appointment of Mr Timothy Edward Cullen as company secretary on 2015-04-20
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-29AR0101/10/14 ANNUAL RETURN FULL LIST
2014-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-15AR0101/10/13 ANNUAL RETURN FULL LIST
2013-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-09AR0101/10/12 ANNUAL RETURN FULL LIST
2012-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-18AR0101/10/11 ANNUAL RETURN FULL LIST
2011-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-24CH01Director's details changed for Mr Patrick James Campbell on 2011-01-12
2010-10-13AR0101/10/10 ANNUAL RETURN FULL LIST
2010-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-10-13AR0101/10/09 ANNUAL RETURN FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH RUBIN / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CAMPBELL / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES CAMPBELL / 13/10/2009
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-21RES01ADOPT ARTICLES 02/10/2008
2008-10-15363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-25363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-04-13363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-31363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-24363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-12288aNEW SECRETARY APPOINTED
2005-01-12288bSECRETARY RESIGNED
2004-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-17363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-10-20AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-06363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-08-07288bSECRETARY RESIGNED
2002-08-07287REGISTERED OFFICE CHANGED ON 07/08/02 FROM: PENTLAND CENTRE LAKESIDE SQUIRES LANE LONDON N3 2QL
2002-08-07288aNEW SECRETARY APPOINTED
2002-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-22363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-09-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-03288bDIRECTOR RESIGNED
2001-04-23363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-11-21288bDIRECTOR RESIGNED
2000-10-03288bDIRECTOR RESIGNED
2000-06-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-24363aRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-07-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-24363aRETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS
1998-09-23AUDAUDITOR'S RESIGNATION
1998-05-31288bDIRECTOR RESIGNED
1998-04-20363aRETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS
1998-04-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-21288aNEW DIRECTOR APPOINTED
1997-12-23288cDIRECTOR'S PARTICULARS CHANGED
1997-11-20ELRESS252 DISP LAYING ACC 04/11/97
1997-11-20ELRESS366A DISP HOLDING AGM 04/11/97
1997-11-20ELRESS386 DISP APP AUDS 04/11/97
1997-11-19288bDIRECTOR RESIGNED
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-21288bDIRECTOR RESIGNED
1997-05-14363aRETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS
1997-05-06288bDIRECTOR RESIGNED
1997-02-04288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PENTLAND SPORTS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENTLAND SPORTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENTLAND SPORTS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of PENTLAND SPORTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTLAND SPORTS GROUP LIMITED
Trademarks
We have not found any records of PENTLAND SPORTS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTLAND SPORTS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PENTLAND SPORTS GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PENTLAND SPORTS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENTLAND SPORTS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENTLAND SPORTS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.