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

PENTACO CONSTRUCTION LIMITED

SUITE 6, JOSEPH KING HOUSE ABBEY FARM COMMERCIAL PARK, SOUTHWELL ROAD, HORSHAM ST FAITHS, NORWICH, NORFOLK, NR10 3JU,
Company Registration Number
05198280
Private Limited Company
Active

Company Overview

About Pentaco Construction Ltd
PENTACO CONSTRUCTION LIMITED was founded on 2004-08-05 and has its registered office in Norwich. The organisation's status is listed as "Active". Pentaco Construction Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PENTACO CONSTRUCTION LIMITED
 
Legal Registered Office
SUITE 6, JOSEPH KING HOUSE ABBEY FARM COMMERCIAL PARK
SOUTHWELL ROAD, HORSHAM ST FAITHS
NORWICH
NORFOLK
NR10 3JU
Other companies in NR7
 
Filing Information
Company Number 05198280
Company ID Number 05198280
Date formed 2004-08-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 21:06:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTACO CONSTRUCTION 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 PENTACO CONSTRUCTION LIMITED
The following companies were found which have the same name as PENTACO CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENTACO CONSTRUCTION SERVICES INCORPORATED California Unknown
PENTACO CONSTRUCTION (CAMBRIDGE) LIMITED SUITE G6, STIRLING HOUSE CAMBRIDGE INNOVATION PARK DENNY END ROAD WATERBEACH CAMBRIDGE CB25 9QE Active Company formed on the 2021-03-12

Company Officers of PENTACO CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH VARVEL
Company Secretary 2011-08-22
STEPHEN BROCK
Director 2017-07-10
CIARAN CREEGAN
Director 2015-01-05
ADRIAN PHILIP HUBBARD
Director 2004-08-05
GAVIN EDWARD NAPPER
Director 2017-05-31
CHRISTOPHER DAVID VARVEL
Director 2004-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN MERVYN WILKINSON
Director 2015-02-13 2017-05-23
DAVID JOHN SEXTON
Director 2007-10-01 2015-06-26
STEVE RONALD WHEELER
Director 2013-11-13 2015-03-19
CHRISTOPHER DAVID VARVEL
Company Secretary 2004-08-05 2011-08-22
MARK WILLIAM GOSLING
Director 2004-08-05 2007-08-31
EXCHEQUER SECRETARIES LIMITED
Nominated Secretary 2004-08-05 2004-08-05
EXCHEQUER DIRECTORS LIMITED
Nominated Director 2004-08-05 2004-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PHILIP HUBBARD ASTRIS HOMES EAST ANGLIA LIMITED Director 2016-03-01 CURRENT 2015-02-27 Active
ADRIAN PHILIP HUBBARD LARESSI MECHANICAL AND ELECTRICAL LTD Director 2012-03-30 CURRENT 2012-03-13 Active
ADRIAN PHILIP HUBBARD EASTERN PROSPECTIVE HOLDINGS LIMITED Director 2011-11-21 CURRENT 2011-10-12 Active
ADRIAN PHILIP HUBBARD GREENWOOD HOMES LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active - Proposal to Strike off
CHRISTOPHER DAVID VARVEL LARESSI MECHANICAL AND ELECTRICAL LTD Director 2012-03-13 CURRENT 2012-03-13 Active
CHRISTOPHER DAVID VARVEL EASTERN PROSPECTIVE HOLDINGS LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
CHRISTOPHER DAVID VARVEL GREENWOOD HOMES LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active - Proposal to Strike off

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
2024-03-25DIRECTOR APPOINTED MR CHRISTOPHER JOHN LEGGETT
2024-01-10DIRECTOR APPOINTED MR JON WILSON
2024-01-10DIRECTOR APPOINTED MR MARK COOPER
2023-12-12APPOINTMENT TERMINATED, DIRECTOR GAVIN EDWARD NAPPER
2023-12-12Director's details changed for Mr Adrian Philip Hubbard on 2023-12-01
2023-12-12Director's details changed for Andrew Phillip Grady on 2023-12-08
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROCK
2023-08-08CONFIRMATION STATEMENT MADE ON 05/08/23, WITH UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2021-11-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19AP03Appointment of Natalie Creegan as company secretary on 2021-08-16
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-08-19AP01DIRECTOR APPOINTED ANDREW PHILLIP GRADY
2021-01-14AP01DIRECTOR APPOINTED MR DANIEL BUTLER
2020-10-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-08-18CH01Director's details changed for Ciaran Creegan on 2020-08-14
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID VARVEL
2020-03-17TM02Termination of appointment of Elizabeth Varvel on 2020-03-11
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-07-17AA01Previous accounting period extended from 31/10/18 TO 31/12/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-08-14CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH VARVEL on 2018-08-14
2018-08-14CH01Director's details changed for Mr Stephen Brock on 2018-08-14
2018-08-06AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM 15 Hurricane Way Airport Industrial Estate Norwich Norfolk NR6 6EZ England
2018-05-30PSC05Change of details for Eastern Prospective Holdings Limited as a person with significant control on 2016-04-06
2018-05-29PSC07CESSATION OF EASTERN PROSPECTIVE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-08-17PSC02Notification of Eastern Prospective Holdings Limited as a person with significant control on 2016-04-06
2017-08-17CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH VARVEL on 2017-08-17
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID VARVEL / 17/08/2017
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILIP HUBBARD / 17/08/2017
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARAN CREEGAN / 17/08/2017
2017-07-28AP01DIRECTOR APPOINTED MR GAVIN EDWARD NAPPER
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MERVYN WILKINSON
2017-07-28AP01DIRECTOR APPOINTED MR STEPHEN BROCK
2017-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-03-23AUDAUDITOR'S RESIGNATION
2016-03-04AUDAUDITOR'S RESIGNATION
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 15 HURRICANE WAY AIRPORT INDUSTRIAL ESTATE NORWICH NR6 6EZ ENGLAND
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEXTON
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-02AR0105/08/15 FULL LIST
2015-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WHEELER
2015-04-15AP01DIRECTOR APPOINTED ADRIAN MERVYN WILKINSON
2015-01-14AP01DIRECTOR APPOINTED CIARAN CREEGAN
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0105/08/14 FULL LIST
2014-08-01AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-15AP01DIRECTOR APPOINTED STEVE WHEELER
2013-08-22AR0105/08/13 FULL LIST
2013-07-23AA31/10/12 TOTAL EXEMPTION SMALL
2012-08-13AR0105/08/12 FULL LIST
2012-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 102 PRINCE OF WALES ROAD NORWICH NR1 1NY
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER VARVEL
2011-08-22AP03SECRETARY APPOINTED ELIZABETH VARVEL
2011-08-09AR0105/08/11 FULL LIST
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP HUBBARD / 04/08/2011
2011-07-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-17AR0105/08/10 FULL LIST
2010-07-02AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-08-12363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-05-26225PREVSHO FROM 31/03/2009 TO 31/10/2008
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-19288bDIRECTOR RESIGNED
2007-08-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-24363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-08-24288cDIRECTOR'S PARTICULARS CHANGED
2007-08-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-07363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-07-14287REGISTERED OFFICE CHANGED ON 14/07/06 FROM: THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-21363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD
2005-09-06225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2005-09-06287REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 15 HURRICANE WAY AIRPORT INDUSTRIAL ESTATE NORWICH NORFOLK NR6 6EZ
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-2488(2)RAD 18/08/04--------- £ SI 999@1=999 £ IC 1/1000
2004-08-13288bSECRETARY RESIGNED
2004-08-13288bDIRECTOR RESIGNED
2004-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to PENTACO CONSTRUCTION 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 PENTACO CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-09-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PENTACO CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTACO CONSTRUCTION LIMITED
Trademarks
We have not found any records of PENTACO CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PENTACO CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Broadland District Council 2015-05-27 GBP £12,625 Construction Activities
Cambridgeshire County Council 2015-03-13 GBP £20,540 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2015-02-12 GBP £13,118 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2014-10-22 GBP £120,112 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2014-10-13 GBP £88,538 Capital WIP - land and buildings - Construction cost
Broadland District Council 2014-08-13 GBP £115,511 Final Stage Payment Carrowbreck Renovation
Broadland District Council 2014-07-23 GBP £136,310 4th Stage Payment
Cambridgeshire County Council 2014-07-18 GBP £1,364 Capital WIP - land and buildings - Construction cost
Broadland District Council 2014-06-18 GBP £145,662
Broadland District Council 2014-06-11 GBP £51,510
Broadland District Council 2014-04-30 GBP £43,382 Renovation Work Mar 14

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.

Outgoings
Business Rates/Property Tax
No properties were found where PENTACO CONSTRUCTION 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 PENTACO CONSTRUCTION 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 PENTACO CONSTRUCTION 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.