UKBizDB.co.uk

PINNACLE PET HEALTHCARE LIMITED

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

This company is commonly known as Pinnacle Pet Healthcare Limited. The company was founded 25 years ago and was given the registration number 03691188. The firm's registered office is in BOREHAMWOOD. You can find them at Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:PINNACLE PET HEALTHCARE LIMITED
Company Number:03691188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX

Secretary02 February 2015Active
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX

Director17 December 2015Active
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX

Director25 March 2013Active
2 Mount Pleasant, St. Albans, AL3 4QJ

Secretary06 November 2002Active
28 Beaumont Place, Hadley Highstone, Barnet, EN5 4PR

Secretary16 March 1999Active
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX

Corporate Secretary09 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 January 1999Active
Willow House, 25 Clifton Road Chesham Bois, Amersham, HP6 5PP

Director16 March 1999Active
8 Old Orchards, Church Road, Worth, Crawley, RH10 7QA

Director26 June 2007Active
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX

Director30 June 2008Active
5 Cob Lane Close, Digswell, Welwyn, AL6 0DD

Director30 June 1999Active
Ashwood Lodge, 57 Badgersgate, Dunstable, LU6 2BF

Director26 June 2007Active
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX

Director14 November 2011Active
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX

Director30 June 2008Active
Flat 2 1 Bath Road, Camberley, GU15 4HP

Director17 July 2000Active
West Point, Newnham Way, Ashwell, SG7 5PN

Director16 March 1999Active
Fortune House Barnet Lane, Elstree, Borehamwood, WD6 3RH

Director16 March 1999Active
Wentfords, Clare Road, Poslingford, CO10 8GY

Director26 June 2007Active
8 Ferne Furlong, Olney, MK46 5EN

Director17 July 2000Active
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX

Corporate Director16 March 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 January 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director04 January 1999Active

People with Significant Control

Cardif Pinnacle Insurance Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pinnacle House, Stangate Crescent, Borehamwood, England, WD6 2XX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved liquidation.

Download
2023-11-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-23Resolution

Resolution.

Download
2022-07-18Address

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

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts amended with accounts type full.

Download
2016-09-30Accounts

Accounts with accounts type full.

Download
2016-01-13Officers

Appoint person director company with name date.

Download
2016-01-13Officers

Termination director company with name termination date.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Officers

Termination director company with name termination date.

Download
2015-07-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.