This company is commonly known as Pinecone Associates Limited. The company was founded 23 years ago and was given the registration number 04072392. The firm's registered office is in MANCHESTER. You can find them at Pembroke House Carrington Business Park, Manchester Road, Carrington, Manchester, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.
Name | : | PINECONE ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 04072392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2000 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pembroke House Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haven Cottage, Sound Heath, Sound, Nantwich, England, CW5 8BD | Secretary | 15 September 2000 | Active |
Haven Cottage, Sound Heath, Sound, Nantwich, England, CW5 8BD | Director | 15 September 2000 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Secretary | 15 September 2000 | Active |
Mr Jeffrey Roy Thorpe | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park View Business Centre (Unit 32), Combermere, Whitchurch, England, SY13 4AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-09-20 | Officers | Change person secretary company with change date. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-28 | Officers | Change person secretary company with change date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.