UKBizDB.co.uk

PINEWOOD TECHNOLOGIES PLC

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

This company is commonly known as Pinewood Technologies Plc. The company was founded 26 years ago and was given the registration number 03542925. The firm's registered office is in NOTTINGHAM. You can find them at Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PINEWOOD TECHNOLOGIES PLC
Company Number:03542925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary31 January 2024Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director09 April 2020Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director31 January 2024Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Secretary08 April 1998Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary01 January 2017Active
12 Western Road, Poole, BH13 7BW

Secretary19 August 1998Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary04 September 1998Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director15 April 2013Active
93 Golf Links Road, Ferndown, BH22 8BU

Director19 August 1998Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director04 September 1998Active
Scotland Cottage, Melbourne, Derby, DE73 1BH

Director04 September 1998Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director01 April 2019Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director11 December 2009Active
The Grange, Hackney Lane, Barlow, Dronfield, S18 7TR

Director06 May 1999Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Director08 April 1998Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director15 May 2003Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director08 April 2019Active
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Corporate Director04 September 1998Active

People with Significant Control

Pendragon Group Holdings Limited
Notified on:23 October 2023
Status:Active
Country of residence:United Kingdom
Address:Loxley House, 2 Oakwood Court, Little Oak Drive, Nottingham, United Kingdom, NG15 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pendragon Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Loxley House, Little Oak Drive, Nottingham, England, NG15 0DR
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-07Officers

Appoint person secretary company with name date.

Download
2024-02-07Officers

Termination secretary company with name termination date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Accounts

Change account reference date company previous extended.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.