Background WavePink WaveYellow Wave

PENTAGON FREIGHT SERVICES PLC (01162218)

PENTAGON FREIGHT SERVICES PLC (01162218) is an active UK company. incorporated on 6 March 1974. with registered office in Dartford. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 3 other business activities. PENTAGON FREIGHT SERVICES PLC has been registered for 52 years. Current directors include BROADBENT, Noel Rex, FUMO, Tahira, REBUFFI, Marco and 1 others.

Company Number
01162218
Status
active
Type
plc
Incorporated
6 March 1974
Age
52 years
Address
32-33 Clipper Boulevard, Dartford, DA2 6QB
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BROADBENT, Noel Rex, FUMO, Tahira, REBUFFI, Marco, TAYLOR, Ashley Paul
SIC Codes
52103, 52241, 52242, 52243

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTAGON FREIGHT SERVICES PLC

PENTAGON FREIGHT SERVICES PLC is an active company incorporated on 6 March 1974 with the registered office located in Dartford. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 3 other business activities. PENTAGON FREIGHT SERVICES PLC was registered 52 years ago.(SIC: 52103, 52241, 52242, 52243)

Status

active

Active since 52 years ago

Company No

01162218

PLC Company

Age

52 Years

Incorporated 6 March 1974

Size

N/A

Accounts

ARD: 30/4

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

32-33 Clipper Boulevard Dartford, DA2 6QB,

Previous Addresses

Pentagon House Unit 1.02 Crayfields Industrial Estate, Main Road Orpington Kent BR5 3HP
From: 6 March 1974To: 25 March 2021
Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Loan Cleared
Oct 14
Director Left
Jun 15
Director Left
Oct 15
Director Joined
Apr 16
Director Joined
Apr 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

OCHILTREE, Kim Lesley

Active
Clipper Boulevard, DartfordDA2 6QB
Secretary
Appointed 22 Sept 2017

BROADBENT, Noel Rex

Active
Bedfont Road, FelthamTW18 2HE
Born December 1957
Director
Appointed 21 Jan 2026

FUMO, Tahira

Active
Barfield Road, AtlantaGA 30328
Born November 1966
Director
Appointed 31 Oct 2025

REBUFFI, Marco

Active
Barfield Road, AtlantaGA 30328
Born November 1961
Director
Appointed 31 Oct 2025

TAYLOR, Ashley Paul

Active
Clipper Boulevard, DartfordDA2 6QB
Born February 1972
Director
Appointed 31 Mar 2016

SPITTLE, Timothy David

Resigned
Pentagon House, Estate, Main RoadBR5 3HP
Secretary
Appointed N/A
Resigned 22 Sept 2017

BOOTH, George

Resigned
Golden Shadow Circle, HoustonTX77381
Born July 1973
Director
Appointed 01 May 2009
Resigned 18 Jun 2015

KENT, Christopher John, Mr.

Resigned
46 Brooklyn Avenue, LoughtonIG10 1BN
Born November 1955
Director
Appointed N/A
Resigned 06 Feb 2002

MORGAN, Thomas Noel Joseph

Resigned
37 Wisteria Lane, YateleyGU17
Born December 1953
Director
Appointed N/A
Resigned 30 Apr 2009

OAKES, David James

Resigned
Oak Cottage 31-33 Church Lane, YarmouthNR31 8QW
Born September 1946
Director
Appointed N/A
Resigned 30 Apr 2009

OCHILTREE, Kim Lesley

Resigned
Clipper Boulevard, DartfordDA2 6QB
Born January 1969
Director
Appointed 27 Apr 2017
Resigned 31 Oct 2025

PLANT, Glen Charles

Resigned
19 The Meadows, BrentwoodCM13 3RL
Born July 1960
Director
Appointed 01 Aug 2004
Resigned 02 Mar 2010

SMITH, Geoffrey Robb

Resigned
Pentagon House, Estate, Main RoadBR5 3HP
Born September 1938
Director
Appointed N/A
Resigned 13 Sept 2015

SPITTLE, Timothy David

Resigned
Pentagon House, Estate, Main RoadBR5 3HP
Born April 1952
Director
Appointed N/A
Resigned 22 Sept 2017

TRIGGS, Stephen Mortimer

Resigned
Pentagon House, Estate, Main RoadBR5 3HP
Born June 1967
Director
Appointed 01 May 2009
Resigned 04 Dec 2017

WILSON, David Rae

Resigned
Pentagon House, Estate, Main RoadBR5 3HP
Born February 1955
Director
Appointed N/A
Resigned 22 Sept 2017

Persons with significant control

1

Clipper Boulevard, DartfordDA2 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
17 October 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
7 April 2020
AAMDAAMD
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Secretary Company With Change Date
20 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Auditors Resignation Company
1 June 2015
AUDAUD
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
169169
Legacy
11 June 2002
88(2)R88(2)R
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Legacy
12 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Legacy
10 March 1995
395Particulars of Mortgage or Charge
Legacy
24 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Legacy
3 June 1992
287Change of Registered Office
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Resolution
22 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Resolution
7 March 1990
RESOLUTIONSResolutions
Miscellaneous
6 March 1990
MISCMISC
Legacy
2 March 1990
288288
Legacy
2 March 1990
288288
Legacy
3 October 1989
363363
Certificate Re Registration Private To Public Limited Company
20 September 1989
CERT5CERT5
Re Registration Memorandum Articles
20 September 1989
MARMAR
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
43(3)e43(3)e
Auditors Report
20 September 1989
AUDRAUDR
Auditors Statement
20 September 1989
AUDSAUDS
Accounts Balance Sheet
20 September 1989
BSBS
Legacy
20 September 1989
43(3)43(3)
Resolution
20 September 1989
RESOLUTIONSResolutions
Memorandum Articles
13 September 1989
MEM/ARTSMEM/ARTS
Auditors Resignation Company
3 April 1989
AUDAUD
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Legacy
18 February 1988
363363
Auditors Resignation Company
3 September 1987
AUDAUD
Legacy
30 July 1987
288288
Legacy
26 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
288288
Legacy
8 July 1986
363363
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Miscellaneous
6 March 1974
MISCMISC