Check the

PENTAGON REFRIGERATION & AIR CONDITIONING LIMITED

Company
PENTAGON REFRIGERATION & AIR CONDITIONING LIMITED (05066706)

PENTAGON REFRIGERATION & AIR CONDITIONING

Phone: 01213 503 777
A⁺ rating

ABOUT PENTAGON REFRIGERATION & AIR CONDITIONING LIMITED

is a national independent refrigeration and air conditioning company working in the UK Industrial and Commercial Market.

is to provide a professional and efficient service whatever your requirements. At pentagon our mission is to be different – offering better service, quicker response times and efficient engineers. This is possible due to the thorough knowledge of the market and years of experience at all levels.

KEY FINANCES

Year
2017
Assets
£495.34k ▼ £-15.78k (-3.09 %)
Cash
£190.03k ▲ £109.97k (137.36 %)
Liabilities
£87.57k ▼ £-12.59k (-12.57 %)
Net Worth
£407.77k ▼ £-3.19k (-0.78 %)

REGISTRATION INFO

Company name
PENTAGON REFRIGERATION & AIR CONDITIONING LIMITED
Company number
05066706
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Mar 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
pentagonrac.co.uk
Phones
01213 503 777
01213 501 777
Registered Address
PRECISION HOUSE UNIT 10 HOLLY PARK SPITFIRE ROAD,
ERDINGTON,
BIRMINGHAM,
B24 9PB

ECONOMIC ACTIVITIES

43210
Electrical installation
43220
Plumbing, heat and air-conditioning installation

LAST EVENTS

10 Mar 2017
Confirmation statement made on 8 March 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Jun 2016
Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 99

CHARGES

23 February 2011
Status
Outstanding
Delivered
3 March 2011
Persons entitled
Hsbc Bank PLC
Description
Unit 9 holly park spitfire erdington birmingham t/no…

2 April 2009
Status
Outstanding
Delivered
3 April 2009
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

PENTAGON REFRIGERATION & AIR CONDITIONING LIMITED DIRECTORS

Anthony William Martin

  Acting
Appointed
01 February 2005
Role
Secretary
Address
Precision House Unit 10 Holly Park, Spitfire Road, Erdington, Birmingham, B24 9PB
Name
MARTIN, Anthony William

Spencer Paul Lamberton Pine

  Acting PSC
Appointed
08 March 2004
Occupation
Refrigeration And Air Conditio
Role
Director
Age
51
Nationality
British
Address
Precision House Unit 10 Holly Park, Spitfire Road, Erdington, Birmingham, B24 9PB
Country Of Residence
England
Name
LAMBERTON-PINE, Spencer Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Anthony William Martin

  Acting PSC
Appointed
08 March 2004
Occupation
Refrigeration And Air Conditio
Role
Director
Age
44
Nationality
British
Address
Precision House Unit 10 Holly Park, Spitfire Road, Erdington, Birmingham, B24 9PB
Country Of Residence
England
Name
MARTIN, Anthony William
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

David Maurice Martin

  Acting PSC
Appointed
08 March 2004
Occupation
Refrigeration And Air Conditio
Role
Director
Age
50
Nationality
British
Address
Precision House Unit 10 Holly Park, Spitfire Road, Erdington, Birmingham, B24 9PB
Country Of Residence
England
Name
MARTIN, David Maurice
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Steven John Jones

  Resigned
Appointed
08 March 2004
Resigned
31 January 2005
Role
Secretary
Address
70 Marie Drive, Hall Green, Birmingham, West Midlands, B27 7NY
Name
JONES, Steven John

THEYDON SECRETARIES LIMITED

  Resigned
Appointed
08 March 2004
Resigned
08 March 2004
Role
Nominee Secretary
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON SECRETARIES LIMITED

Anthony Joseph Horgan

  Resigned
Appointed
08 March 2004
Resigned
30 November 2012
Occupation
Refrigeration And Air Conditio
Role
Director
Age
53
Nationality
British
Address
103 Burman Road, Shirley, Solihull, West Midlands, B90 2BQ
Country Of Residence
England
Name
HORGAN, Anthony Joseph

Steven John Jones

  Resigned
Appointed
08 March 2004
Resigned
09 January 2005
Occupation
Refrigeration And Air Conditio
Role
Director
Age
73
Nationality
British
Address
70 Marie Drive, Hall Green, Birmingham, West Midlands, B27 7NY
Name
JONES, Steven John

THEYDON NOMINEES LIMITED

  Resigned
Appointed
08 March 2004
Resigned
08 March 2004
Role
Nominee Director
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.