UKBizDB.co.uk

PINNACLE SOUND LIMITED

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

This company is commonly known as Pinnacle Sound Limited. The company was founded 5 years ago and was given the registration number 11482485. The firm's registered office is in STOCKBRIDGE. You can find them at 3 Marsh Court, Romsey Road, Stockbridge, Hampshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:PINNACLE SOUND LIMITED
Company Number:11482485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:3 Marsh Court, Romsey Road, Stockbridge, Hampshire, United Kingdom, SO20 6DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Director25 July 2018Active
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Director25 July 2018Active
3, Marsh Court, Romsey Road, Stockbridge, United Kingdom, SO20 6DF

Director25 July 2018Active

People with Significant Control

Mr Peter John Griffiths
Notified on:25 July 2018
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:3, Marsh Court, Stockbridge, United Kingdom, SO20 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ryan Griffiths
Notified on:25 July 2018
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:United Kingdom
Address:Venture House, The Tanneries, Titchfield, United Kingdom, PO14 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Julie Griffiths
Notified on:25 July 2018
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Venture House, The Tanneries, Titchfield, United Kingdom, PO14 4AR
Nature of control:
  • Significant influence or control

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
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Address

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

Download
2022-06-16Address

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

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Capital

Capital allotment shares.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2018-11-11Persons with significant control

Cessation of a person with significant control.

Download
2018-11-11Officers

Termination director company with name termination date.

Download
2018-07-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.