UKBizDB.co.uk

PINDER ASSET SOLUTIONS LIMITED

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

This company is commonly known as Pinder Asset Solutions Limited. The company was founded 6 years ago and was given the registration number 11238697. The firm's registered office is in SHIPLEY. You can find them at 1st Floor East Suite, Waterfront, Salts Mill Road, Shipley, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:PINDER ASSET SOLUTIONS LIMITED
Company Number:11238697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:1st Floor East Suite, Waterfront, Salts Mill Road, Shipley, England, BD17 7TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor East Suite, Waterfront, Salts Mill Road, Shipley, England, BD17 7TD

Director22 November 2018Active
Town House, 16-18 Town Street, Horsforth, Leeds, England, LS18 4RJ

Director07 March 2018Active
106, Bowling Back Lane, Bradford, United Kingdom, BD4 8SE

Director07 March 2018Active

People with Significant Control

Mrs Gaynor Michelle Pinder
Notified on:22 November 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Town House, 16-18 Town Street, Leeds, England, LS18 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Muhammad Saleem Saddique
Notified on:07 March 2018
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:106, Bowling Back Lane, Bradford, United Kingdom, BD4 8SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Taylor Pinder
Notified on:07 March 2018
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:106, Bowling Back Lane, Bradford, United Kingdom, BD4 8SE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Address

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

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Officers

Change person director company with change date.

Download
2019-01-23Address

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

Download
2019-01-23Officers

Change person director company with change date.

Download
2018-11-30Address

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

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-03-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.