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.
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 | : |
|
Registered Address | : | Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX | Secretary | 02 February 2015 | Active |
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX | Director | 17 December 2015 | Active |
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX | Director | 25 March 2013 | Active |
2 Mount Pleasant, St. Albans, AL3 4QJ | Secretary | 06 November 2002 | Active |
28 Beaumont Place, Hadley Highstone, Barnet, EN5 4PR | Secretary | 16 March 1999 | Active |
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX | Corporate Secretary | 09 September 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 January 1999 | Active |
Willow House, 25 Clifton Road Chesham Bois, Amersham, HP6 5PP | Director | 16 March 1999 | Active |
8 Old Orchards, Church Road, Worth, Crawley, RH10 7QA | Director | 26 June 2007 | Active |
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX | Director | 30 June 2008 | Active |
5 Cob Lane Close, Digswell, Welwyn, AL6 0DD | Director | 30 June 1999 | Active |
Ashwood Lodge, 57 Badgersgate, Dunstable, LU6 2BF | Director | 26 June 2007 | Active |
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX | Director | 14 November 2011 | Active |
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX | Director | 30 June 2008 | Active |
Flat 2 1 Bath Road, Camberley, GU15 4HP | Director | 17 July 2000 | Active |
West Point, Newnham Way, Ashwell, SG7 5PN | Director | 16 March 1999 | Active |
Fortune House Barnet Lane, Elstree, Borehamwood, WD6 3RH | Director | 16 March 1999 | Active |
Wentfords, Clare Road, Poslingford, CO10 8GY | Director | 26 June 2007 | Active |
8 Ferne Furlong, Olney, MK46 5EN | Director | 17 July 2000 | Active |
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX | Corporate Director | 16 March 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 January 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 04 January 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-23 | Resolution | Resolution. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Accounts | Accounts with accounts type full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts amended with accounts type full. | Download |
2016-09-30 | Accounts | Accounts with accounts type full. | Download |
2016-01-13 | Officers | Appoint person director company with name date. | Download |
2016-01-13 | Officers | Termination director company with name termination date. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-22 | Officers | Termination director company with name termination date. | Download |
2015-07-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.