UKBizDB.co.uk

PINNACLE MANAGED SERVICES LIMITED

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

This company is commonly known as Pinnacle Managed Services Limited. The company was founded 10 years ago and was given the registration number 08911480. The firm's registered office is in BASINGSTOKE. You can find them at Glebe Farm Down Street, Dummer, Basingstoke, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PINNACLE MANAGED SERVICES LIMITED
Company Number:08911480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Glebe Farm Down Street, Dummer, Basingstoke, England, RG25 2AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Secretary01 March 2019Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director01 March 2019Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director01 March 2019Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director01 March 2019Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director01 March 2019Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director01 March 2019Active
Fairways House, Links Business Park, St. Mellons, Cardiff, Wales, CF3 0LT

Secretary31 March 2014Active
Fairways House, Links Business Park, St. Mellons, Cardiff, Wales, CF3 0LT

Director15 May 2014Active
Fairways House, Links Business Park, St. Mellons, Cardiff, Wales, CF3 0LT

Director25 February 2014Active

People with Significant Control

Southern Communications Holdings Limited
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:Glebe Farm, Down Street, Basingstoke, England, RG25 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Anthony Stewart
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Glebe Farm, Down Street, Basingstoke, England, RG25 2AD
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Address

Move registers to sail company with new address.

Download
2024-03-28Address

Change sail address company with new address.

Download
2023-11-28Accounts

Accounts with accounts type dormant.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type dormant.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-02-24Accounts

Change account reference date company previous shortened.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type small.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Officers

Appoint person secretary company with name date.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Address

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

Download
2019-03-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.