UKBizDB.co.uk

PIN INVESTMENTS LIMITED

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

This company is commonly known as Pin Investments Limited. The company was founded 21 years ago and was given the registration number 04643110. The firm's registered office is in LONDON. You can find them at Millennium Business Centre, 3 Humber Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PIN INVESTMENTS LIMITED
Company Number:04643110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2003
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Millennium Business Centre, 3 Humber Road, London, NW2 6DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Hartfield Avenue, Elstree, WD6 3JJ

Director10 November 2008Active
21 Alliance Close, Wembley, HA0 2NG

Secretary21 January 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary21 January 2003Active
Millennium Business Centre, 3 Humber Road, London, NW2 6DW

Director14 October 2013Active
57 Hartfield Avenue, Elstree, WD6 3JJ

Director21 January 2003Active
57 Hartfield Avenue, Elstree, WD6 3JJ

Director24 May 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director21 January 2003Active

People with Significant Control

Mr Kunnal Pradip Karia
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:57 Hartfield Avenue, Elstree, Borehamwood, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sharad Karia
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Address:Millennium Business Centre, 3 Humber Road, London, NW2 6DW
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Address

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

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Officers

Change person director company with change date.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.