This company is commonly known as Pinnacle Plumbing & Heating Solutions Ltd. The company was founded 17 years ago and was given the registration number 06312686. The firm's registered office is in LONDON. You can find them at 6th Floor Charles House, 108-110 Finchley Road, London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | PINNACLE PLUMBING & HEATING SOLUTIONS LTD |
---|---|---|
Company Number | : | 06312686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70 Riverside Court, Heathcote Road, St Margaret's, England, TW1 1SD | Director | 13 July 2007 | Active |
25a Hardman Road, Kingston-Upon-Thames, England, KT2 6RH | Director | 01 January 2018 | Active |
9, Albany Court, Richmond Road, Kingston Upon Thames, United Kingdom, KT2 5PF | Secretary | 13 July 2007 | Active |
100, Gilders Road, Chessington, United Kingdom, KT9 2AN | Corporate Secretary | 05 May 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 July 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 July 2007 | Active |
Mr Robert Hillhouse | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25a Hardman Road, Kingston-Upon-Thames, England, KT2 6RH |
Nature of control | : |
|
Mr Gavin Hillhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70 Riverside Court, Heathcote Road, St Margaret's, England, TW1 1SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-26 | Officers | Termination secretary company with name termination date. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-07 | Resolution | Resolution. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-09 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.