UKBizDB.co.uk

PINNACLE PLUMBING & HEATING SOLUTIONS LTD

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
70 Riverside Court, Heathcote Road, St Margaret's, England, TW1 1SD

Director13 July 2007Active
25a Hardman Road, Kingston-Upon-Thames, England, KT2 6RH

Director01 January 2018Active
9, Albany Court, Richmond Road, Kingston Upon Thames, United Kingdom, KT2 5PF

Secretary13 July 2007Active
100, Gilders Road, Chessington, United Kingdom, KT9 2AN

Corporate Secretary05 May 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 July 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 July 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Address

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

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Change account reference date company previous shortened.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Persons with significant control

Change to a person with significant control.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-26Officers

Termination secretary company with name termination date.

Download
2020-08-17Address

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

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2019-08-07Resolution

Resolution.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.