This company is commonly known as Pink Fortress Limited. The company was founded 16 years ago and was given the registration number 06385634. The firm's registered office is in WEST BYFLEET. You can find them at 3 Park Court, Pyrford Road, West Byfleet, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | PINK FORTRESS LIMITED |
---|---|---|
Company Number | : | 06385634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2007 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Park Court, Pyrford Road, West Byfleet, Surrey, England, KT14 6SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD | Director | 01 October 2007 | Active |
Flat 13, 76 Bedford Gardens, London, W8 7EJ | Secretary | 01 October 2007 | Active |
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD | Secretary | 01 February 2016 | Active |
Trinity House, Heather Park Drive, Wembley, England, HA0 1SU | Secretary | 01 July 2011 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 01 October 2007 | Active |
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD | Corporate Secretary | 30 September 2017 | Active |
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD | Corporate Secretary | 24 October 2019 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 01 October 2007 | Active |
Pink Fortress Holdings Ltd | ||
Notified on | : | 08 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD |
Nature of control | : |
|
Ms Maya Al-Khalil | ||
Notified on | : | 30 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD |
Nature of control | : |
|
Mr Craig Kurylo | ||
Notified on | : | 30 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Engliff Lane, Woking, United Kingdom, GU22 8SU |
Nature of control | : |
|
Ms Maya Al-Khalil | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2022-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-08 | Officers | Termination secretary company with name termination date. | Download |
2022-06-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-24 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-24 | Officers | Termination secretary company with name termination date. | Download |
2019-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
2018-10-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.