Company NamePentstrend General Trading Co. Limited
Company StatusActive
Company Number00825546
CategoryPrivate Limited Company
Incorporation Date2 November 1964(59 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Colin Edward Marsh
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1990(26 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressPremier Suite
4 Churchill Court, 58 Station Road
North Harrow
HA2 7ST
Secretary NameAnita Colleen Bernstein
NationalityBritish
StatusCurrent
Appointed15 December 2003(39 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Suite, 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
Director NameMrs Rosa Maria De Freitas Jaques
Date of BirthMarch 1970 (Born 54 years ago)
NationalityPortuguese
StatusCurrent
Appointed14 July 2015(50 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address72 Cowley Close
Southampton
SO16 9WE
Director NameMs Anita Colleen Bernstein
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(57 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier Suite, 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
Secretary NameMr Anthony Leon Bernstein
NationalityBritish
StatusResigned
Appointed26 December 1990(26 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressOakwood 8 Heathlands Road
Eastleigh
Hampshire
SO53 1GW
Secretary NameHazel Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed11 April 1997(32 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address2 Mayfly Close
Fordingbridge
Hampshire
SP6 1LQ

Contact

Telephone01423 503425
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressPremier Suite, 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Mr Colin Edward Marsh
99.00%
Ordinary
1 at £1Anita Colleen Bernstein
1.00%
Ordinary

Financials

Year2014
Net Worth£411,846
Cash£24,997
Current Liabilities£207,881

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Charges

24 March 1998Delivered on: 1 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 6 albion road christchurch dorset.
Outstanding
18 May 1993Delivered on: 25 May 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138/142 commercial road totton southampton hampshire t/n hp 224122.
Outstanding
18 May 1993Delivered on: 25 May 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128 commercial road totton southampton hampshire t/n hp 301700.
Outstanding
14 August 1987Delivered on: 27 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 station road north, totton southampton, hampshire title no:- hp 238963.
Outstanding
29 December 1982Delivered on: 6 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 34 new road hythe southampton hampshire.
Outstanding
17 June 1976Delivered on: 30 June 1976
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital by way of first fixed charge and first floating charge with all fixtures, fixed plant and machinery. For further details see doc M24.
Outstanding

Filing History

1 November 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 September 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
15 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
15 August 2022Appointment of Ms Anita Colleen Bernstein as a director on 5 August 2022 (2 pages)
3 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 October 2020Director's details changed for Mrs Rosa De Freitas Jaques on 15 October 2020 (2 pages)
10 September 2020Director's details changed for Mrs Rosa De Freitas Jacques on 10 September 2020 (2 pages)
11 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 August 2015Appointment of Mrs Rosa De Freitas Jacques as a director on 14 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rosa De Freitas Jacques as a director on 14 July 2015 (2 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Anita Colleen Bernstein on 5 February 2010 (1 page)
5 February 2010Secretary's details changed for Anita Colleen Bernstein on 5 February 2010 (1 page)
5 February 2010Director's details changed for Anita Colleen Bernstein on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Anita Colleen Bernstein on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Anita Colleen Bernstein on 5 February 2010 (1 page)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Anita Colleen Bernstein on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 December 2008Return made up to 22/12/08; full list of members (4 pages)
23 December 2008Return made up to 22/12/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 26/12/06; full list of members (3 pages)
12 February 2007Return made up to 26/12/06; full list of members (3 pages)
12 February 2007Director's particulars changed (1 page)
3 April 2006Registered office changed on 03/04/06 from: premier suite 4 churchill court station road harrow HA2 7ST (1 page)
3 April 2006Return made up to 26/12/05; full list of members (3 pages)
3 April 2006Registered office changed on 03/04/06 from: premier suite 4 churchill court station road harrow HA2 7ST (1 page)
3 April 2006Return made up to 26/12/05; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 December 2004Return made up to 26/12/04; full list of members (7 pages)
15 December 2004Return made up to 26/12/04; full list of members (7 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
22 December 2003Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/03
(7 pages)
22 December 2003Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/03
(7 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 March 2003Return made up to 26/12/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2003Return made up to 26/12/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
26 February 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
22 April 2002Registered office changed on 22/04/02 from: premier suite malcolm house eampire way wembley HA9 0LN (2 pages)
22 April 2002Registered office changed on 22/04/02 from: premier suite malcolm house eampire way wembley HA9 0LN (2 pages)
9 January 2002Return made up to 26/12/01; full list of members (6 pages)
9 January 2002Return made up to 26/12/01; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
29 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
29 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
12 January 2001Return made up to 26/12/00; full list of members (6 pages)
12 January 2001Return made up to 26/12/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (17 pages)
20 October 1999Full accounts made up to 31 December 1998 (17 pages)
14 January 1999Return made up to 26/12/98; full list of members (5 pages)
14 January 1999Return made up to 26/12/98; full list of members (5 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
8 April 1998Return made up to 26/12/97; full list of members (5 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Return made up to 26/12/97; full list of members (5 pages)
8 April 1998Secretary resigned (1 page)
1 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997Secretary resigned (1 page)
21 April 1997Full accounts made up to 31 December 1996 (18 pages)
21 April 1997Full accounts made up to 31 December 1996 (18 pages)
17 April 1997Return made up to 02/12/96; full list of members (4 pages)
17 April 1997Return made up to 02/12/96; full list of members (4 pages)
27 November 1996Full accounts made up to 31 December 1995 (18 pages)
27 November 1996Full accounts made up to 31 December 1995 (18 pages)
17 January 1996Return made up to 26/12/95; full list of members
  • 363(287) ‐ Registered office changed on 17/01/96
(6 pages)
17 January 1996Return made up to 26/12/95; full list of members
  • 363(287) ‐ Registered office changed on 17/01/96
(6 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
27 August 1987Particulars of mortgage/charge (3 pages)
27 August 1987Particulars of mortgage/charge (3 pages)