UKBizDB.co.uk

PINEAPPLE SUSTAINABLE PARTNERSHIPS LIMITED

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

This company is commonly known as Pineapple Sustainable Partnerships Limited. The company was founded 7 years ago and was given the registration number 10624252. The firm's registered office is in ABINGDON. You can find them at 29 Stocks Lane, Steventon, Abingdon, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PINEAPPLE SUSTAINABLE PARTNERSHIPS LIMITED
Company Number:10624252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:29 Stocks Lane, Steventon, Abingdon, England, OX13 6SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Stocks Lane, Steventon, Abingdon, England, OX13 6SS

Director01 May 2018Active
29, Stocks Lane, Steventon, Abingdon, England, OX13 6SS

Director16 February 2017Active
29, Stocks Lane, Steventon, Abingdon, England, OX13 6SS

Director01 April 2018Active
6 Station Place, Shipton Road, Ascott-Under-Wychwood, Chipping Norton, England, OX7 6FZ

Director01 March 2018Active
15, Baydon Drive, Reading, United Kingdom, RG1 6JB

Director16 February 2017Active
13, Craig Avenue, Reading, United Kingdom, RG30 2PJ

Director16 February 2017Active

People with Significant Control

Mr Mathew Graham Rule
Notified on:16 February 2017
Status:Active
Date of birth:September 1980
Nationality:Uk
Country of residence:United Kingdom
Address:13, Craig Avenue, Reading, United Kingdom, RG30 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Liberty Bea Bollen
Notified on:16 February 2017
Status:Active
Date of birth:May 1974
Nationality:Uk
Country of residence:United Kingdom
Address:15, Baydon Drive, Reading, United Kingdom, RG1 6JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Brian Dewis
Notified on:16 February 2017
Status:Active
Date of birth:July 1981
Nationality:United Kingdom
Country of residence:England
Address:29, Stocks Lane, Abingdon, England, OX13 6SS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Resolution

Resolution.

Download
2018-07-30Change of constitution

Statement of companys objects.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2017-11-14Address

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

Download
2017-10-12Address

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

Download
2017-02-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.