UKBizDB.co.uk

PINK NETTLE TRAINING SOLUTIONS LTD

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

This company is commonly known as Pink Nettle Training Solutions Ltd. The company was founded 13 years ago and was given the registration number 07501923. The firm's registered office is in DONCASTER. You can find them at Dept 3062 43 Owston Road, Carcroft, Doncaster, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:PINK NETTLE TRAINING SOLUTIONS LTD
Company Number:07501923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2011
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:Dept 3062 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Wessex Close, Great Denham, Bedford, England, MK40 4RS

Secretary01 June 2020Active
Dept 3062, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director01 June 2020Active
2b Mc Rorys Road, Newtownhamilton, Newry, United Kingdom, BT35 0BD

Secretary29 May 2020Active
2b Mc Rorys Road, Newtownhamilton, Newry, Northern Ireland, BT35 0BD

Director29 May 2020Active
Dept 3062, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director11 February 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director21 January 2011Active

People with Significant Control

Mr Michael Prunty
Notified on:01 June 2020
Status:Active
Date of birth:March 1988
Nationality:English
Country of residence:England
Address:8, Wessex Close, Bedford, England, MK40 4RS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Loughran
Notified on:29 May 2020
Status:Active
Date of birth:October 1988
Nationality:Irish
Country of residence:Northern Ireland
Address:2b Mc Rorys Road, Newtownhamilton, Newry, Northern Ireland, BT35 0BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:11 February 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:11 February 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 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
2021-11-09Gazette

Gazette dissolved compulsory.

Download
2021-09-06Address

Default companies house registered office address applied.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-06-14Officers

Appoint person secretary company with name date.

Download
2020-06-14Persons with significant control

Notification of a person with significant control.

Download
2020-06-14Officers

Appoint person director company with name date.

Download
2020-06-14Persons with significant control

Cessation of a person with significant control.

Download
2020-06-14Officers

Termination secretary company with name termination date.

Download
2020-06-14Officers

Termination director company with name termination date.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Address

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

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Officers

Appoint person secretary company with name date.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type dormant.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.