Warning: file_put_contents(c/0ab58b0bb1dcea26eef83916857a3d83.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pin Grp Ltd, SE10 8RF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PIN GRP LTD

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

This company is commonly known as Pin Grp Ltd. The company was founded 8 years ago and was given the registration number 10140696. The firm's registered office is in GREENWICH. You can find them at 70 Royal Hill, , Greenwich, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PIN GRP LTD
Company Number:10140696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:70 Royal Hill, Greenwich, London, United Kingdom, SE10 8RF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Hare & Billet Road, London, England, SE3 0RB

Director30 June 2016Active
9, Hare & Billet Road, London, England, SE3 0RB

Director01 July 2016Active
70, Royal Hill, Greenwich, United Kingdom, SE10 8RF

Director10 October 2016Active
Highfield House, The Ridge, Little Baddow, Chelmsford, United Kingdom, CM3 4RX

Director22 April 2016Active

People with Significant Control

Mr Tony Daniel Plato
Notified on:22 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:9, Hare & Billet Road, London, England, SE3 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Craig Nethaway
Notified on:22 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:20, Rookery Road, Bedford, England, MK44 3AX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type dormant.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-09-16Address

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

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2018-07-26Accounts

Accounts with accounts type dormant.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type dormant.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Accounts

Change account reference date company previous shortened.

Download
2016-10-20Address

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

Download
2016-10-19Officers

Appoint person director company with name date.

Download
2016-10-19Officers

Change person director company with change date.

Download
2016-07-07Officers

Termination director company with name termination date.

Download
2016-07-07Officers

Appoint person director company with name date.

Download
2016-07-04Officers

Appoint person director company with name date.

Download
2016-06-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.