UKBizDB.co.uk

PINDER, COX & COMPANY LIMITED

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

This company is commonly known as Pinder, Cox & Company Limited. The company was founded 28 years ago and was given the registration number 03201728. The firm's registered office is in BLANDFORD FORUM. You can find them at 5b Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, Dorset. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:PINDER, COX & COMPANY LIMITED
Company Number:03201728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:5b Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, Dorset, DT11 8ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, England, DT11 8ST

Director01 May 1998Active
16 Lanehays Road, Hythe, SO45 5DZ

Secretary07 February 2001Active
11 May Grove, Charlton Marshall, Blandford Forum, DT11 9PQ

Secretary01 June 1998Active
19 Ashmore Close, Blandford Forum, DT11 7UH

Secretary30 May 1996Active
Hollybank Bisterne Close, Burley, Ringwood, BH24 4BA

Secretary01 September 1997Active
Hawkwell, Pleck Hazelbury Bryan, Sturminster Newton, DT10 2EG

Secretary30 September 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 May 1996Active
16 Lanehays Road, Hythe, SO45 5DZ

Director23 October 2000Active
7 Salisbury Street, Blandford Forum, DT11 7AU

Director30 May 1996Active
Dilton Cottage, Boldre, Lymington, SO41 8PH

Director01 September 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 May 1996Active
Hawkwell, Pleck Hazelbury Bryan, Sturminster Newton, DT10 2EG

Director01 June 2005Active

People with Significant Control

Mr Mark Paul Stanton
Notified on:10 May 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Unit 5b, Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum, England, DT11 8ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type total exemption small.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Mortgage

Mortgage satisfy charge full.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-07Accounts

Change account reference date company current extended.

Download
2014-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-15Officers

Change person director company with change date.

Download
2014-05-15Officers

Termination secretary company with name.

Download
2013-12-10Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.