UKBizDB.co.uk

PINEGEN LIMITED

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

This company is commonly known as Pinegen Limited. The company was founded 35 years ago and was given the registration number 02353523. The firm's registered office is in WOLVERHAMPTON. You can find them at St David's Court, Union Street, Wolverhampton, West Midlands. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:PINEGEN LIMITED
Company Number:02353523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:St David's Court, Union Street, Wolverhampton, West Midlands, WV1 3JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Coppergate, First Floor, Brighton Road, Surbiton, England, KT6 5NE

Director12 November 2021Active
8 Coppergate, First Floor, Brighton Road, Surbiton, England, KT6 5NE

Director31 August 2021Active
2 Wolsey Drive, Kingston Upon Thames, KT2 5DN

Secretary14 August 2003Active
8 Coppergate, First Floor, Brighton Road, Surbiton, England, KT6 5NE

Secretary18 September 2006Active
59 Woodham Waye, Woking, GU21 5SJ

Secretary01 April 1993Active
26 Hambro Road, Streatham, London, SW16 6JE

Secretary-Active
14 Links Brow, Fetcham, KT22 9DU

Director25 January 1996Active
54 Shelley Way, Wimbledon, London, SW19 1TS

Director-Active
22 Denton Grove, Walton On Thames, KT12 3HE

Director25 January 1996Active
17 Stoney Grove, Chesham, HP5 3BN

Director01 July 1992Active
The Oaks Rectory Lane, Farnham, Bishops Stortford, CM23 1HR

Director-Active
223 Wingletye Lane, Hornchurch, RM11 3BL

Director-Active
8 Coppergate, First Floor, Brighton Road, Surbiton, England, KT6 5NE

Director01 September 2004Active
Alban House Waresley Road, Hartlebury, Kidderminster, DY11 7XT

Director01 May 1997Active
8 Coppergate, First Floor, Brighton Road, Surbiton, England, KT6 5NE

Director-Active
109 Brighton Road, Surbiton, KT6 5NF

Director-Active

People with Significant Control

Mr Andrew Skeels
Notified on:01 May 2022
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:8 Coppergate, First Floor, Surbiton, England, KT6 5NE
Nature of control:
  • Significant influence or control
Mr Philip Charles Rising
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:St David's Court, Union Street, Wolverhampton, England, WV1 3JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Termination secretary company with name termination date.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-06-04Address

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

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Address

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

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Capital

Capital name of class of shares.

Download
2018-05-24Resolution

Resolution.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.