UKBizDB.co.uk

PINNACLE (UK) LIMITED

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

This company is commonly known as Pinnacle (uk) Limited. The company was founded 20 years ago and was given the registration number 04806005. The firm's registered office is in WARRINGTON. You can find them at 24 Foxhills Close, Appleton, Warrington, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PINNACLE (UK) LIMITED
Company Number:04806005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:24 Foxhills Close, Appleton, Warrington, Cheshire, WA4 5DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11b, Olympic Park, Olympic Way, Birchwood, England, WA2 0YL

Director04 September 2004Active
24 Foxhills Close, Pewterspear Appleton, Warrington, WA4 5DH

Secretary15 April 2005Active
24 Foxhills Close, Pewterspear Appleton, Warrington, WA4 5DH

Secretary20 June 2003Active
2 Mill Close, Houghton Green, Warrington, WA2 0ST

Secretary20 June 2003Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary04 September 2004Active
24 Foxhills Close, Pewterspear Appleton, Warrington, WA4 5DH

Director15 April 2005Active
24 Foxhills Close, Pewterspear Appleton, Warrington, WA4 5DH

Director20 June 2003Active
24 Foxhills Close Pewterspear, Appleton, Warrington, WA4 5DH

Director20 June 2003Active

People with Significant Control

Mr Steven James Hibbert
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:11b, Olympic Park, Birchwood, England, WA2 0YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2024-04-09Officers

Appoint person director company with name date.

Download
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-19Address

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

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2016-10-14Mortgage

Mortgage satisfy charge full.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.