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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meryll House, 57 Worcester Road, Bromsgrove, United Kingdom, B61 7DN | Director | 10 June 2020 | Active |
Cherry Cottage, Cleobury Mortimer, Kidderminster, England, DY14 8LG | Director | 16 November 2012 | Active |
Meryll House, 57 Worcester Road, Bromsgrove, United Kingdom, B61 7DN | Corporate Director | 16 November 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.