UKBizDB.co.uk

PINNACLE STORAGE SOLUTIONS LIMITED

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

This company is commonly known as Pinnacle Storage Solutions Limited. The company was founded 12 years ago and was given the registration number 07794141. The firm's registered office is in WALTHAM ABBEY. You can find them at Units 1-3 Forest Oaks, Aimes Green, Galley Hill Road, Waltham Abbey, Herts. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:PINNACLE STORAGE SOLUTIONS LIMITED
Company Number:07794141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Units 1-3 Forest Oaks, Aimes Green, Galley Hill Road, Waltham Abbey, Herts, EN9 2BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Nursery Road, Hoddesdon, England, EN11 9LA

Director02 March 2020Active
14, Nursery Road, Hoddesdon, England, EN11 9LA

Director22 October 2012Active
30, Woodlands Road, Hertford, England, SG13 7JF

Secretary03 October 2011Active
United 3, Charles House, Lower Road, Great Anwell, England, SG12 9TA

Director03 October 2011Active
Winnington House, 2 Woodbury Grove, North Finchley, London, United Kingdom, N12 0DR

Director03 October 2011Active
Unit 3, Charles House, Lower Road, Great Amwell, England, SG12 9TA

Director03 October 2011Active
Unit 3, Charles House, Lower Road Great Amwell, Ware, United Kingdom, SG12 9TA

Director22 October 2012Active

People with Significant Control

Louise Bruno
Notified on:03 October 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Units 1-3, Forest Oaks, Aimes Green, Waltham Abbey, EN9 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Bruno
Notified on:03 October 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Units 1-3, Forest Oaks, Aimes Green, Waltham Abbey, EN9 2BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Address

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

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts amended with accounts type total exemption small.

Download
2016-09-26Capital

Capital allotment shares.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.