UKBizDB.co.uk

PIN CM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pin Cm Ltd. The company was founded 8 years ago and was given the registration number 10135064. The firm's registered office is in CHELMSFORD. You can find them at Highfield House The Ridge, Little Baddow, Chelmsford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PIN CM LTD
Company Number:10135064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Highfield House The Ridge, Little Baddow, Chelmsford, England, CM3 4RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Rookery Road, Wyboston, Bedford, England, MK44 3AX

Director30 June 2016Active
Highfield House, The Ridge, Little Baddow, Chelmsford, England, CM3 4RX

Director01 July 2016Active
70, Royal Hill, London, England, SE10 8RF

Director24 October 2016Active
Highfield House, The Ridge, Little Baddow, Chelmsford, England, CM3 4RX

Director09 May 2019Active
Highfield House, The Ridge, Little Baddow, Chelmsford, England, CM3 4RX

Director08 May 2019Active
Highfield House, The Ridge, Little Baddow, Chelmsford, United Kingdom, CM3 4RX

Director20 April 2016Active
Highfield House, The Ridge, Little Baddow, Chelmsford, United Kingdom, CM3 4RX

Director20 April 2016Active
Highfield House, The Ridge, Little Baddow, Chelmsford, United Kingdom, CM3 4RX

Director20 April 2016Active

People with Significant Control

Mr Ian Craig Nethaway
Notified on:22 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Highfield House, The Ridge, Chelmsford, England, CM3 4RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Daniel Plato
Notified on:22 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Highfield House, The Ridge, Chelmsford, England, CM3 4RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Address

Change registered office address company with date old address new address.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-07-29Resolution

Resolution.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type small.

Download
2017-05-02Accounts

Change account reference date company previous shortened.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Officers

Termination director company with name termination date.

Download
2017-01-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.