Warning: file_put_contents(c/f2355aaee9422608d9eecb5d8b6d0485.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pinfields It Limited, WR9 0PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PINFIELDS IT LIMITED

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

This company is commonly known as Pinfields It Limited. The company was founded 11 years ago and was given the registration number 08296720. The firm's registered office is in DROITWICH. You can find them at Unit 3, Ryelands Business Centre Rylands Lane, Elmley Lovett, Droitwich, Worcestershire. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:PINFIELDS IT LIMITED
Company Number:08296720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Unit 3, Ryelands Business Centre Rylands Lane, Elmley Lovett, Droitwich, Worcestershire, England, WR9 0PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meryll House, 57 Worcester Road, Bromsgrove, United Kingdom, B61 7DN

Director10 June 2020Active
Cherry Cottage, Cleobury Mortimer, Kidderminster, England, DY14 8LG

Director16 November 2012Active
Meryll House, 57 Worcester Road, Bromsgrove, United Kingdom, B61 7DN

Corporate Director16 November 2012Active

People with Significant Control

Mr Keith Meryll Pinfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:United Kingdom
Address:Sunny Bank Farm, Stoney Lane, Birmingham, United Kingdom, B48 7DG
Nature of control:
  • Significant influence or control
Mr Nicholas Charles Pinfield
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Meadowbank Farm, Stoney Lane, Alvechurch, United Kingdom, B48 7DG
Nature of control:
  • Significant influence or control
Pinfield Secretaries Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Meryll House, 57 Worcester Road, Bromsgrove, United Kingdom, B61 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Underhill
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Cherry Cottage, Cleobury Mortimer, Kidderminster, England, DY14 8LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Tivey
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Meryll House, 57 Worcester Road, Bromsgrove, United Kingdom, B61 7DN
Nature of control:
  • Significant influence or control

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
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-03-23Address

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

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Persons with significant control

Change to a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Persons with significant control

Change to a person with significant control.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.