UKBizDB.co.uk

PINNACLE SYSTEMS MANAGEMENT LIMITED

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

This company is commonly known as Pinnacle Systems Management Limited. The company was founded 9 years ago and was given the registration number 09286851. The firm's registered office is in LEEDS. You can find them at Fulford Grange Micklefield Lane, Rawdon, Leeds, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PINNACLE SYSTEMS MANAGEMENT LIMITED
Company Number:09286851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Fulford Grange Micklefield Lane, Rawdon, Leeds, England, LS19 6BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA

Secretary09 March 2020Active
Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA

Director09 March 2020Active
Pkf Gm 3rd Floor, One Park Row, Leeds, LS1 5HN

Director20 July 2022Active
Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA

Director29 October 2014Active
Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA

Director09 March 2020Active
Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA

Director29 October 2014Active
Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA

Director29 October 2014Active
Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA

Director09 March 2020Active
Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA

Director29 October 2014Active

People with Significant Control

Emis Group Plc
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:Fulford Grange, Micklefield Lane, Leeds, England, LS19 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Pamela Bowes
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Fulford Grange, Micklefield Lane, Leeds, England, LS19 6BA
Nature of control:
  • Significant influence or control
Mr Jason Paul Charles Harris
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Fulford Grange, Micklefield Lane, Leeds, England, LS19 6BA
Nature of control:
  • Significant influence or control
Mr Kevin Alun Noble
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Fulford Grange, Micklefield Lane, Leeds, England, LS19 6BA
Nature of control:
  • Significant influence or control
Mr John Gary Warner
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Fulford Grange, Micklefield Lane, Leeds, England, LS19 6BA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-10Capital

Capital statement capital company with date currency figure.

Download
2022-10-10Capital

Capital statement capital company with date currency figure.

Download
2022-10-06Capital

Legacy.

Download
2022-10-06Insolvency

Legacy.

Download
2022-10-06Resolution

Resolution.

Download
2022-10-04Address

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

Download
2022-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-04Resolution

Resolution.

Download
2022-08-31Capital

Legacy.

Download
2022-08-31Insolvency

Legacy.

Download
2022-08-31Resolution

Resolution.

Download
2022-07-25Officers

Second filing of director appointment with name.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type small.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.