UKBizDB.co.uk

PINECOVE LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Rm211 Royal Mill, Cotton Street, Manchester, M4 5BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plane Trees 23 Park Avenue, Haslingden, Rossendale, BB4 6PP

Secretary05 February 2009Active
451, Helmshore Road, Helmshore, Rossendale, England, BB4 4JR

Director01 July 2017Active
Plane Trees 23 Park Avenue, Haslingden, Rossendale, BB4 6PP

Director05 February 2009Active
451, Helmshore Road, Helmshore, Rossendale, England, BB4 4JR

Director05 February 2009Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director16 January 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Gazette

Gazette filings brought up to date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Address

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

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Persons with significant control

Change to a person with significant control.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Capital

Capital allotment shares.

Download
2018-03-27Capital

Capital allotment shares.

Download
2018-02-05Officers

Change person director company with change date.

Download
2018-02-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.