Warning: file_put_contents(c/bf2ef2d40bbb889845f4f5b8f5ab63b4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pinnacle View Homes Ltd, BD22 0LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PINNACLE VIEW HOMES LTD

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

This company is commonly known as Pinnacle View Homes Ltd. The company was founded 8 years ago and was given the registration number 09943227. The firm's registered office is in KEIGHLEY. You can find them at Calvert Cottage, Cowling, Keighley, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PINNACLE VIEW HOMES LTD
Company Number:09943227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2016
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Calvert Cottage, Cowling, Keighley, England, BD22 0LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calvert Cottage, Cowling, Keighley, England, BD22 0LD

Director08 January 2016Active
25, Scotland Way, Horsforth, Leeds, United Kingdom, LS18 5SQ

Director08 January 2016Active
5, Aire View, Snaith, Nr Goole, United Kingdom, DN14 9TE

Director08 January 2016Active

People with Significant Control

S S Services (Yorkshire) Limited
Notified on:20 October 2017
Status:Active
Country of residence:England
Address:Medina House, 2 Station Road, Bridlington, England, YO16 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Stewart Vaux
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:5, Aire View, Goole, England, DN14 9TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles William Calvert
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Calvert Cottage, Cowling, Keighley, England, BD22 0LD
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 (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
2024-02-05Restoration

Bona vacantia company.

Download
2023-12-05Restoration

Bona vacantia company.

Download
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-25Dissolution

Dissolution application strike off company.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Accounts

Change account reference date company previous shortened.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.