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

PENTAGON VEHICLE RENTALS LIMITED

12 CHEQUERS ROAD, DERBY, DE21 6EN,
Company Registration Number
01796301
Private Limited Company
Active

Company Overview

About Pentagon Vehicle Rentals Ltd
PENTAGON VEHICLE RENTALS LIMITED was founded on 1984-03-01 and has its registered office in Derby. The organisation's status is listed as "Active". Pentagon Vehicle Rentals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PENTAGON VEHICLE RENTALS LIMITED
 
Legal Registered Office
12 CHEQUERS ROAD
DERBY
DE21 6EN
Other companies in DE21
 
Filing Information
Company Number 01796301
Company ID Number 01796301
Date formed 1984-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts SMALL
Last Datalog update: 2023-12-05 14:06:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTAGON VEHICLE RENTALS 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.

Company Officers of PENTAGON VEHICLE RENTALS LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY GUILFORD
Director 1999-04-01
IAN EDWARD MARSHALL
Director 1996-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD DONALD MARSHALL
Director 1991-12-17 2011-11-18
RUTH MARGARET BROBYN
Company Secretary 2006-03-31 2008-06-17
RUTH MARGARET BROBYN
Company Secretary 1991-12-17 2006-03-31
RUSSELL HENRY WALDEN
Director 1994-01-20 2006-03-31
DAVID ALLEN
Director 1994-12-08 2003-08-05
GEORGE MACKAY STEWART
Director 1991-12-17 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY GUILFORD J J GUITARS LIMITED Director 2007-06-07 CURRENT 2007-05-25 Active
JEFFREY GUILFORD MEADOW GROUP SERVICES LIMITED Director 1999-04-01 CURRENT 1987-07-24 Active
IAN EDWARD MARSHALL TRUCK PARTS 4 U LTD Director 2013-05-03 CURRENT 2013-05-03 Active
IAN EDWARD MARSHALL DUNSTALL HOLDINGS LIMITED Director 2011-02-23 CURRENT 2010-11-09 Active
IAN EDWARD MARSHALL CENTRAL VANZ & TRUX LTD Director 2007-10-17 CURRENT 2007-10-17 Active
IAN EDWARD MARSHALL MEADOW GROUP SERVICES LIMITED Director 2006-03-31 CURRENT 1987-07-24 Active
IAN EDWARD MARSHALL TOPTRUX (NOTTINGHAM) LIMITED Director 2006-03-31 CURRENT 1990-07-25 Active
IAN EDWARD MARSHALL LAWRENCE VEHICLES LIMITED Director 2006-03-31 CURRENT 2001-09-25 Active
IAN EDWARD MARSHALL MERTRUX LIMITED Director 1999-04-01 CURRENT 1984-01-23 Active
IAN EDWARD MARSHALL PENTAGON INVESTMENTS LIMITED Director 1995-11-09 CURRENT 1962-04-12 Active

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
2023-11-23CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-07-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2021-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN EDWARD MARSHALL
2020-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GUILFORD
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 017963010120
2019-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD MARSHALL / 02/11/2016
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GUILFORD / 02/11/2016
2016-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0112/12/15 ANNUAL RETURN FULL LIST
2015-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-12AR0112/12/14 ANNUAL RETURN FULL LIST
2014-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0112/12/13 ANNUAL RETURN FULL LIST
2013-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-18AR0115/12/12 ANNUAL RETURN FULL LIST
2012-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-19AR0115/12/11 ANNUAL RETURN FULL LIST
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MARSHALL
2011-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-20AR0115/12/10 ANNUAL RETURN FULL LIST
2010-11-05RES01ADOPT ARTICLES 05/11/10
2010-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-12-16AR0115/12/09 FULL LIST
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 119
2009-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY RUTH BROBYN
2008-01-14363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-06363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02288aNEW SECRETARY APPOINTED
2006-04-11288bSECRETARY RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-05363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles



Licences & Regulatory approval
We could not find any licences issued to PENTAGON VEHICLE RENTALS 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 PENTAGON VEHICLE RENTALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 117
Mortgages/Charges outstanding 107
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-05-15 Outstanding HITACHI CREDIT (U.K.) PLC
DEBENTURE 1993-11-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED 1993-04-15 Outstanding GENERAL GUARANTEE CORPORATION LIMITED
CHARGE OVER SUB LEASE AGREEMENTS 1992-08-05 Outstanding MERCEDES-BENZ FINANCE LIMITED
CHARGE BY WAY OF ASSIGNMENT 1992-01-10 Outstanding LLOYDS BOWMAKER LIMITED
CHARGE BY WAY OF ASSIGNMENT 1992-01-10 Outstanding LLOYDS BOWMAKER LIMITED
CHARGE BY WAY OF ASSIGNMENT 1991-03-22 Outstanding LLOYDS BOWMAKER LIMITED
CHARGE BY WAY OF ASSIGNMENT 1991-03-22 Outstanding LLOYDS BOWMAKER LIMITED
CHARGE BYWAY OF ASSIGNMENT 1991-03-22 Outstanding LLOYDS BOWMAKER LIMITED
ASSIGNMENT 1990-04-03 Outstanding SOCGEN LEASE LIMITED
MORTGAGE DEBENTURE 1990-02-10 Outstanding UNITED DOMINIONS TRUST LIMITED
ASSIGNMENT 1989-09-18 Outstanding LLOYDS BOWMAKER LIMITED
ASSIGNMENT 1989-09-18 Outstanding LLOYDS BOWMAKER LIMITED
ASSIGNMENT 1989-09-18 Outstanding LLOYDS BOWMAKER LIMITED
ASSIGNMENT 1989-06-19 Outstanding LLOYDS BOWMAKER LIMITED
ASSIGNMENT 1989-06-19 Outstanding LLOYDS BOWMAKER LIMITED
CHARGE BY WAY OF ASSIGNMENT 1989-04-20 Outstanding LLOYDS BOWMAKER LEASING LIMITED
CHARGE BY WAY OF ASSIGNMENT 1989-04-20 Outstanding LLOYDS BOWMAKER LIMITED
CHARGE BY WAY OF ASSIGNMENT 1989-02-21 Outstanding LLOYDS BOWMAKER LIMITED
CHARGE BY WAY OF ASSIGNMENT 1989-01-05 Outstanding LLOYDS BOWMAKER LIMITED
CHARGE BY WAY OF ASSIGNMENT 1989-01-05 Outstanding LLOYDS BOWMAKER LIMITED
CHARGE BY WAY ASSIGNMENT 1988-10-07 Outstanding LLOYDS BOWMAKER LIMITED
CHARGE BY WAY OF ASSIGNMENT 1988-09-29 Outstanding LLOYDS BOWMAKER LEASING LIMITED
COLLATERAL DEBENTURE 1988-07-29 Satisfied 3I PLC
CHARGE BY WAY OF ASSIGNMENT 1988-04-15 Outstanding LLOYDS BOWMAKER LEASING LIMITED
CHARGE BY WAY OF ASSIGNMENT 1988-03-02 Outstanding LLOYDS BOWMAKER LEASING LTD
CHARGE BY WAY OF ASSIGNMENT 1988-02-08 Outstanding LLOYDS BOWMAKER LEASING LIMITED
CHARGE BY WAY OF ASSIGNMENT 1988-01-18 Outstanding LLOYDS BOWMAKER LEASING LIMITED
CHARGE BY WAY OF ASSIGNMENT 1987-12-02 Outstanding LLOYDS BOWMAKER LEASING LIMITED
CHARGE BY WAY OF ASSIGNMENT 1987-12-02 Outstanding LLOYDS BOWMAKER LEASING LIMITED
SCHEDULE TO MASTER CHARGE 1987-11-18 Satisfied BRITISH CREDIT TRUST LIMITED
SCHEDULE TO MASTER CHARGE 1987-11-18 Satisfied BRITISH CREDIT TRUST LIMITED
CHARGE BY WAY OF ASSIGNMENT 1987-10-14 Outstanding LLOYDS BOWMAKER LEASING LIMITED
SCHEDULE TO A MASTER CHARGE 1987-09-22 Satisfied BRISTISH CREDIT TRUST LIMITED
SCHEDULE TO A MASTER CHARGE 1987-08-24 Satisfied BRITISH CREDIT TRUST LIMITED
SCHEDULE TO MASTER CHARGE 1987-06-26 Satisfied BRITISH CREDIT TRUST LIMITED
SCHEDULE TO MASTER CHARGE 1987-05-28 Satisfied BRITISH CREDIT TRUST LIMITED
SCHEDULE TO A MASTER CHARGE DATED 25/2/87 1987-04-07 Satisfied BRITISH CREDIT TRUST LIMITED
MASTER CHARGE OVER SUB-HIRING AGREEMENTS 1987-02-25 Satisfied BRITISH CREDIT TRUST LIMITED
MORTGAGE DEBENTURE 1986-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PENTAGON VEHICLE RENTALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTAGON VEHICLE RENTALS LIMITED
Trademarks
We have not found any records of PENTAGON VEHICLE RENTALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTAGON VEHICLE RENTALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as PENTAGON VEHICLE RENTALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PENTAGON VEHICLE RENTALS 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 PENTAGON VEHICLE RENTALS 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 PENTAGON VEHICLE RENTALS 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.