Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pentlock Ltd
Pentlock Ltd is a dissolved company incorporated on 6 October 1998 with the registered office located in Bath, Somerset. Pentlock Ltd was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 June 2016
(9 years ago)
Was
17 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03645187
Private limited company
Age
26 years
Incorporated
6 October 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Pentlock Ltd
Contact
Address
138 Church Road
Combe Down
Bath
BA2 5JL
Same address for the past
9 years
Companies in BA2 5JL
Telephone
01225 835030
Email
Unreported
Website
Pentlock.com
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
-
James William Hanks Rossiter
Director • Joint MD • British • Lives in UK • Born in Jan 1970
Anthony McCallum
Director • None • British • Lives in Uk • Born in Jan 1963
Mr Michael John Howard-Kyan
Director • Joint M D • British • Lives in England • Born in Aug 1955
Lana Hanks Rossiter
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pentlock (Holdings) Ltd
Mr Michael John Howard-Kyan and James William Hanks Rossiter are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Jul 2015
For period
31 Mar
⟶
31 Jul 2015
Traded for
16 months
Cash in Bank
Unreported
Decreased by £274 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £31.87K (-100%)
Total Liabilities
-£10.67K
Decreased by £103.39K (-91%)
Net Assets
-£10.67K
Increased by £71.52K (-87%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 28 Jun 2016
Voluntary Strike-Off Suspended
9 Years Ago on 1 Apr 2016
Voluntary Gazette Notice
9 Years Ago on 16 Feb 2016
Application To Strike Off
9 Years Ago on 8 Feb 2016
Small Accounts Submitted
9 Years Ago on 11 Nov 2015
Registered Address Changed
9 Years Ago on 21 Sep 2015
Confirmation Submitted
9 Years Ago on 21 Sep 2015
Accounting Period Extended
10 Years Ago on 18 Aug 2015
Mr Michael John Howard-Kyan Details Changed
10 Years Ago on 25 Mar 2015
Anthony Mccallum Details Changed
10 Years Ago on 25 Mar 2015
Get Alerts
Get Credit Report
Discover Pentlock Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 Jun 2016
Voluntary strike-off action has been suspended
Submitted on 1 Apr 2016
First Gazette notice for voluntary strike-off
Submitted on 16 Feb 2016
Application to strike the company off the register
Submitted on 8 Feb 2016
Total exemption small company accounts made up to 31 July 2015
Submitted on 11 Nov 2015
Annual return made up to 16 September 2015 with full list of shareholders
Submitted on 21 Sep 2015
Director's details changed for Anthony Mccallum on 25 March 2015
Submitted on 21 Sep 2015
Registered office address changed from 139 Church Road Combe Down Bath BA2 5JL to 138 Church Road Combe Down Bath BA2 5JL on 21 September 2015
Submitted on 21 Sep 2015
Director's details changed for Mr Michael John Howard-Kyan on 25 March 2015
Submitted on 21 Sep 2015
Previous accounting period extended from 31 March 2015 to 31 July 2015
Submitted on 18 Aug 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs