UKBizDB.co.uk

PINEVIEW ENTERPRISES LIMITED

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

This company is commonly known as Pineview Enterprises Limited. The company was founded 21 years ago and was given the registration number 04590406. The firm's registered office is in IPSWICH. You can find them at 1 Alpha Terrace, West Road, Ipswich, Suffolk. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:PINEVIEW ENTERPRISES LIMITED
Company Number:04590406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2002
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:1 Alpha Terrace, West Road, Ipswich, Suffolk, England, IP3 9FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Alpha Terrace, West Road, Ipswich, England, IP3 9FD

Director26 October 2020Active
1 Alpha Terrace, West Road, Ipswich, England, IP3 9FD

Director26 October 2020Active
176, Colchester Road, Ipswich, England, IP4 4RL

Secretary30 June 2008Active
76, High Street, Needham Market, IP6 8AW

Secretary14 November 2002Active
The Studio, St Nicholas Close, Elstree Borehamwwod, WD6 3EW

Corporate Nominee Secretary14 November 2002Active
176, Colchester Road, Ipswich, England, IP4 4RL

Director14 November 2002Active
176, Colchester Road, Ipswich, England, IP4 4RL

Director14 November 2002Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director14 November 2002Active

People with Significant Control

Mr James Francis Harrington
Notified on:26 October 2020
Status:Active
Date of birth:February 1986
Nationality:Irish
Country of residence:England
Address:1 Alpha Terrace, West Road, Ipswich, England, IP3 9FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Harrington
Notified on:26 October 2020
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:1 Alpha Terrace, West Road, Ipswich, England, IP3 9FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Edward King
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:176, Colchester Road, Ipswich, England, IP4 4RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Deborah Lisa King
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:176, Colchester Road, Ipswich, England, IP4 4RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Termination secretary company with name termination date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Address

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

Download

Copyright © 2024. All rights reserved.