This company is commonly known as Pinderco Limited. The company was founded 35 years ago and was given the registration number 02334397. The firm's registered office is in WAKEFIELD. You can find them at 1 Waldorf Way, Denby Dale Road, Wakefield, West Yorkshire. This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.
Name | : | PINDERCO LIMITED |
---|---|---|
Company Number | : | 02334397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Waldorf Way, Denby Dale Road, Wakefield, West Yorkshire, WF2 8DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
293a, Barnsley Road, Wakefield, WF2 6EE | Secretary | - | Active |
293a, Barnsley Road, Wakefield, WF2 6EE | Director | - | Active |
293a Barnsley Road, Wakefield, WF2 6EE | Director | - | Active |
Sughra Begum Aziz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | 1 Waldorf Way, Wakefield, WF2 8DH |
Nature of control | : |
|
Mohammad Abdul Aziz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | 1 Waldorf Way, Wakefield, WF2 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Officers | Change person director company with change date. | Download |
2018-01-25 | Officers | Change person secretary company with change date. | Download |
2018-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-19 | Change of constitution | Statement of companys objects. | Download |
2015-10-19 | Capital | Capital name of class of shares. | Download |
2015-10-19 | Resolution | Resolution. | Download |
2015-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.