PENTALVER TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

PENTALVER TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02453541

Incorporation date

18/12/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor The Lewis Building, 35 Bull Street, Birmingham B4 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon27/03/2026
Appointment of Sally Jane Watts as a secretary on 2026-03-24
dot icon04/03/2026
-
dot icon11/02/2026
Appointment of Félix De Carpentier as a director on 2026-01-29
dot icon10/02/2026
Termination of appointment of Sally Jane Watts as a secretary on 2026-01-29
dot icon10/02/2026
Termination of appointment of Timothy Colin Shoveller as a director on 2026-01-29
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon31/07/2025
Notification of Railinvest Holding Company Limited as a person with significant control on 2025-07-25
dot icon31/07/2025
Cessation of Gwi Uk Acquisition Company Limited as a person with significant control on 2025-07-25
dot icon31/07/2025
Cessation of Railinvest Holding Company Limited as a person with significant control on 2025-07-25
dot icon31/07/2025
Notification of Railinvest Acquisitions Limited as a person with significant control on 2025-07-25
dot icon31/07/2025
Notification of Freightliner Acquisitions Limited as a person with significant control on 2025-07-25
dot icon31/07/2025
Cessation of Railinvest Acquisitions Limited as a person with significant control on 2025-07-25
dot icon31/07/2025
Cessation of Freightliner Acquisitions Limited as a person with significant control on 2025-07-25
dot icon31/07/2025
Notification of Management Consortium Bid Limited as a person with significant control on 2025-07-25
dot icon31/07/2025
Cessation of Management Consortium Bid Limited as a person with significant control on 2025-07-25
dot icon31/07/2025
Notification of Freightliner Limited as a person with significant control on 2025-07-25
dot icon05/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/06/2024
Registration of charge 024535410004, created on 2024-05-29
dot icon23/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon03/05/2024
Termination of appointment of William Thomas Wright as a director on 2024-05-02
dot icon17/04/2024
Satisfaction of charge 024535410003 in full
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/10/2023
Appointment of Mr Nicholas Matthews as a director on 2023-10-03
dot icon03/10/2023
Termination of appointment of Shaun Joseph Allen as a director on 2023-09-29
dot icon03/10/2023
Appointment of Timothy Colin Shoveller as a director on 2023-10-03
dot icon19/09/2023
Termination of appointment of Geraint Rhys Harries as a secretary on 2023-08-29
dot icon19/09/2023
Appointment of Sally Jane Watts as a secretary on 2023-08-31
dot icon02/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon08/04/2023
Full accounts made up to 2021-12-31
dot icon14/10/2022
Termination of appointment of Matthew Owen Walsh as a director on 2022-10-04

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalgaard, Flemming
Director
01/10/2006 - 17/03/2008
95
Clarke, Graeme Ingram
Director
01/10/2006 - 08/12/2006
6
Nielsen, Jens Holger
Director
15/07/2002 - 31/05/2006
17
Carmichael, Ian James
Director
06/01/1995 - 01/07/2008
4
Matthews, Nicholas
Director
03/10/2023 - Present
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PENTALVER TRANSPORT LIMITED

PENTALVER TRANSPORT LIMITED is an(a) Active company incorporated on 18/12/1989 with the registered office located at 6th Floor The Lewis Building, 35 Bull Street, Birmingham B4 6EQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PENTALVER TRANSPORT LIMITED?

toggle

PENTALVER TRANSPORT LIMITED is currently Active. It was registered on 18/12/1989 .

Where is PENTALVER TRANSPORT LIMITED located?

toggle

PENTALVER TRANSPORT LIMITED is registered at 6th Floor The Lewis Building, 35 Bull Street, Birmingham B4 6EQ.

What does PENTALVER TRANSPORT LIMITED do?

toggle

PENTALVER TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for PENTALVER TRANSPORT LIMITED?

toggle

The latest filing was on 27/03/2026: Appointment of Sally Jane Watts as a secretary on 2026-03-24.