This company is commonly known as Pinecove Limited. The company was founded 15 years ago and was given the registration number 06794121. The firm's registered office is in MANCHESTER. You can find them at Rm211 Royal Mill, Cotton Street, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PINECOVE LIMITED |
---|---|---|
Company Number | : | 06794121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2009 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rm211 Royal Mill, Cotton Street, Manchester, M4 5BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plane Trees 23 Park Avenue, Haslingden, Rossendale, BB4 6PP | Secretary | 05 February 2009 | Active |
451, Helmshore Road, Helmshore, Rossendale, England, BB4 4JR | Director | 01 July 2017 | Active |
Plane Trees 23 Park Avenue, Haslingden, Rossendale, BB4 6PP | Director | 05 February 2009 | Active |
451, Helmshore Road, Helmshore, Rossendale, England, BB4 4JR | Director | 05 February 2009 | Active |
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | 16 January 2009 | Active |
Mr Steven John Pilkington | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 451, Helmshore Road, Rossendale, England, BB4 4JR |
Nature of control | : |
|
Mrs Michelle Jane Pilkington | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 451, Helmshore Road, Rossendale, England, BB4 4JR |
Nature of control | : |
|
Mr Steven John Pilkington | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Address | : | Rm211, Royal Mill, Manchester, M4 5BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Gazette | Gazette filings brought up to date. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-27 | Capital | Capital allotment shares. | Download |
2018-03-27 | Capital | Capital allotment shares. | Download |
2018-02-05 | Officers | Change person director company with change date. | Download |
2018-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.