Company Information for PENTRA SERVICES LIMITED
UNIT 5C STANLAW ABBEY BUSINESS CENTRE, DOVER DRIVE, ELLESMERE PORT, CH65 9BF,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |||
---|---|---|---|
PENTRA SERVICES LIMITED | |||
Legal Registered Office | |||
UNIT 5C STANLAW ABBEY BUSINESS CENTRE DOVER DRIVE ELLESMERE PORT CH65 9BF Other companies in CH41 | |||
| |||
Charity Number | 1085304 |
---|---|
Charity Address | WATERLOO BUILDINGS, 23 - 31 BRIDGE STREET, BIRKENHEAD, WIRRAL, CH41 1AS |
Charter | PSL IS A WELL ESTABLISHED AND KEY ORGANISATION WORKING IN PARTNERSHIP, TO IMPROVE THE EMPLOYMENT PROSPECTS AND LEARNING ACHIEVEMENTS OF RESIDENTS ACROSS MERSEYSIDE AND CHESHIRE AND CARRIES OUT THE FOLLOWING ACTIVITIES: EMPLOYMENT SKILLS PROVISION, SKILLS ESCALATION, WORK EXPERIENCE, OCCUPATIONAL TRAINING AND QUALIFICATIONS. IAG SERVICES AND TRAVEL INFORMATION. |
Company Number | 04109425 | |
---|---|---|
Company ID Number | 04109425 | |
Date formed | 2000-11-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB871818986 |
Last Datalog update: | 2024-11-05 11:14:48 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARIE LAZARZ |
||
ROBERT BISSET |
||
LINDA ELLEN COOPER |
||
LYN ROSEMARY DERHAM |
||
IAN JAMES HORTON |
||
JOYCE LEWIS-SANTO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT BISSET |
Director | ||
PAUL DONOVAN |
Director | ||
PATRICIA BALL |
Director | ||
JEAN VICTORIA STAPLETON |
Director | ||
EDWARD LLOYD |
Director | ||
ANNETTE MARIE ROBERTS |
Director | ||
PATRICK JOSEPH HACKETT |
Director | ||
IVOR GWYN JONES |
Director | ||
JEAN LINDA BENFIELD |
Director | ||
PHILLIP LESLIE DAVIES |
Director | ||
TED CLEAVELEY |
Director | ||
SIMON ANTHONY NOKES |
Company Secretary | ||
RAYMOND ALLAN |
Director | ||
DONALD WILLIAM DAVIES |
Director | ||
RONALD JOHN BARTON |
Company Secretary | ||
SIMON ANTHONY NOKES |
Company Secretary | ||
PHILIP ALAN BARTON |
Director | ||
STEPHEN CONNOR |
Director | ||
KEVIN ADDERLEY |
Director | ||
FRANK HARRISON |
Director | ||
A B & C SECRETARIAL LIMITED |
Company Secretary | ||
INHOCO FORMATIONS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Miss Lyn Rosemary Derham as a person with significant control on 2022-05-18 | |
CH01 | Director's details changed for Lyn Rosemary Derham on 2022-05-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES | |
CH01 | Director's details changed for Linda Ellen Cooper on 2022-02-18 | |
PSC04 | Change of details for Ms Linda Ellen Cooper as a person with significant control on 2022-02-18 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE ROBERTS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BISSET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BISSET | |
AP01 | DIRECTOR APPOINTED MS ANNETTE ROBERTS | |
AP01 | DIRECTOR APPOINTED MS ANNETTE ROBERTS | |
PSC07 | CESSATION OF ROBERT BISSET AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF ROBERT BISSET AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mrs Elizabeth Kinnish as company secretary on 2018-12-07 | |
AP03 | Appointment of Mrs Elizabeth Kinnish as company secretary on 2018-12-07 | |
TM02 | Termination of appointment of Marie Lazarz on 2018-12-07 | |
TM02 | Termination of appointment of Marie Lazarz on 2018-12-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES | |
PSC04 | Change of details for Mr Robert Bisset as a person with significant control on 2019-01-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/19 FROM The Old Coach House the Old Coach House 8 Garden Lane Chester CH1 4EN United Kingdom | |
REGISTERED OFFICE CHANGED ON 21/01/19 FROM , the Old Coach House the Old Coach House, 8 Garden Lane, Chester, CH1 4EN, United Kingdom | ||
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/17 FROM Waterloo Buildings 23-31 Bridge Street Birkenhead Merseyside CH41 1AS | |
REGISTERED OFFICE CHANGED ON 03/07/17 FROM , Waterloo Buildings, 23-31 Bridge Street, Birkenhead, Merseyside, CH41 1AS | ||
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS. JOYCE LEWIS-SANTO | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. ROBERT BISSET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BISSET | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT BISSET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA BALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 05/11/12 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN STAPLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD LLOYD | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED COUNCILLOR PAUL DONOVAN | |
AR01 | 07/11/11 NO MEMBER LIST | |
AR01 | 16/11/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JEAN VICTORIA STAPLETON / 25/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LLOYD / 25/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYN ROSEMARY DERHAM / 25/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BALL / 25/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARIE LAZARZ / 25/11/2010 | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES HORTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED LINDA ELLEN COOPER | |
AR01 | 16/11/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE ROBERTS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 16/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK HACKETT | |
288a | DIRECTOR APPOINTED COUNCILLOR JEAN VICTORIA STAPLETON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 16/11/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 16/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 16/11/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
363s | ANNUAL RETURN MADE UP TO 16/11/04 | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 16/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 18 HAMILTON SQUARE BIRKENHEAD CH41 6AX | |
Registered office changed on 11/06/03 from:\18 hamilton square, birkenhead, CH41 6AX | ||
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 16/11/02 | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
Registered office changed on 15/01/01 from:\100 barbirolli square, manchester, M2 3AB |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
Creditors Due Within One Year | 2012-04-01 | £ 9,577 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENTRA SERVICES LIMITED
Cash Bank In Hand | 2012-04-01 | £ 189,016 |
---|---|---|
Current Assets | 2012-04-01 | £ 253,412 |
Debtors | 2012-04-01 | £ 64,396 |
Fixed Assets | 2012-04-01 | £ 885,916 |
Shareholder Funds | 2012-04-01 | £ 1,129,751 |
Tangible Fixed Assets | 2012-04-01 | £ 885,916 |
Debtors and other cash assets
PENTRA SERVICES LIMITED owns 2 domain names.
thepslgroup.co.uk theworks4jobs.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire West and Chester Council | |
|
Hired + Contracted Svces |
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |