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.
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 | : |
|
Registered Address | : | St David's Court, Union Street, Wolverhampton, West Midlands, WV1 3JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Coppergate, First Floor, Brighton Road, Surbiton, England, KT6 5NE | Director | 12 November 2021 | Active |
8 Coppergate, First Floor, Brighton Road, Surbiton, England, KT6 5NE | Director | 31 August 2021 | Active |
2 Wolsey Drive, Kingston Upon Thames, KT2 5DN | Secretary | 14 August 2003 | Active |
8 Coppergate, First Floor, Brighton Road, Surbiton, England, KT6 5NE | Secretary | 18 September 2006 | Active |
59 Woodham Waye, Woking, GU21 5SJ | Secretary | 01 April 1993 | Active |
26 Hambro Road, Streatham, London, SW16 6JE | Secretary | - | Active |
14 Links Brow, Fetcham, KT22 9DU | Director | 25 January 1996 | Active |
54 Shelley Way, Wimbledon, London, SW19 1TS | Director | - | Active |
22 Denton Grove, Walton On Thames, KT12 3HE | Director | 25 January 1996 | Active |
17 Stoney Grove, Chesham, HP5 3BN | Director | 01 July 1992 | Active |
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 | Director | 01 September 2004 | Active |
Alban House Waresley Road, Hartlebury, Kidderminster, DY11 7XT | Director | 01 May 1997 | Active |
8 Coppergate, First Floor, Brighton Road, Surbiton, England, KT6 5NE | Director | - | Active |
109 Brighton Road, Surbiton, KT6 5NF | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Officers | Termination secretary company with name termination date. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Capital | Capital name of class of shares. | Download |
2018-05-24 | Resolution | Resolution. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.