UKBizDB.co.uk

PINNACLE (EU) LTD

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

This company is commonly known as Pinnacle (eu) Ltd. The company was founded 15 years ago and was given the registration number 06652678. The firm's registered office is in BRACKLEY. You can find them at Beta House, Borough Road, Brackley, Northamptonshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:PINNACLE (EU) LTD
Company Number:06652678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Beta House, Borough Road, Brackley, Northamptonshire, NN13 7BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 College Park, Main Road, Syresham, NN13 5FS

Director01 November 2023Active
Unit 2 College Park, Main Road, Syresham, NN13 5FS

Director01 November 2023Active
Unit 2 College Park, Main Road, Syresham, NN13 5FS

Director01 November 2023Active
Unit 2 College Park, Main Road, Syresham, NN13 5FS

Director01 November 2023Active
Unit 2 College Park, Main Road, Syresham, NN13 5FS

Director01 November 2023Active
Beta House, Borough Road, Brackley, United Kingdom, NN13 7BE

Director31 December 2013Active
Unit 2 College Park, Main Road, Syresham, NN13 5FS

Secretary31 August 2016Active
Beta House, Borough Road, Brackley, NN13 7BE

Secretary22 July 2008Active
10, Seedfield Close, Northampton, Uk, NN3 3PA

Director22 July 2008Active
Beta House, Borough Road, Brackley, United Kingdom, NN13 7BE

Director31 December 2013Active
Unit 2 College Park, Main Road, Syresham, NN13 5FS

Director01 October 2015Active
Beta House, Borough Road, Brackley, NN13 7BE

Director22 July 2008Active
Beta House, Borough Road, Brackley, NN13 7RE

Director14 April 2010Active
Beta House, Borough Road, Brackley, NN13 7BE

Director14 April 2010Active
Beta House, Borough Road, Brackley, NN13 7BE

Director08 August 2012Active
Beta House, Borough Road, Brackley, NN13 7BE

Director01 October 2015Active
Beta House, Borough Road, Brackley, NN13 7BE

Director01 October 2015Active
Beta House, Borough Road, Brackley, NN13 7BE

Director31 August 2016Active
Unit 2 College Park, Main Road, Syresham, NN13 5FS

Director16 July 2018Active
Beta House, Borough Road, Brackley, NN13 7BE

Director22 July 2008Active
Beta House, Borough Road, Brackley, NN13 7BE

Director22 July 2008Active
Unit 2 College Park, Main Road, Syresham, NN13 5FS

Director31 August 2016Active
Unit 2 College Park, Main Road, Syresham, NN13 5FS

Director30 October 2019Active
Unit 2 College Park, Main Road, Syresham, NN13 5FS

Director31 August 2016Active
5, Furzenhall Road, Biggleswade, Uk, SG18 0ES

Director22 July 2008Active
Beta House, Borough Road, Brackley, NN13 7BE

Director22 July 2008Active
Beta House, Borough Road, Brackley, England, NN13 7BE

Director29 November 2017Active

People with Significant Control

Mr Hans Nicholas Purdom
Notified on:31 August 2016
Status:Active
Date of birth:April 1986
Nationality:British
Address:Unit 2 College Park, Main Road, Syresham, NN13 5FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jake Douglass
Notified on:31 August 2016
Status:Active
Date of birth:April 1986
Nationality:British
Address:Unit 2 College Park, Main Road, Syresham, NN13 5FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Devenish
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Beta House, Borough Road, Brackley, NN13 7BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian John Eames
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:Beta House, Borough Road, Brackley, NN13 7BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-25Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-19Persons with significant control

Cessation of a person with significant control.

Download
2024-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type small.

Download
2023-06-19Address

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

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.