UKBizDB.co.uk

PINOT INSOMNIA LTD

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

This company is commonly known as Pinot Insomnia Ltd. The company was founded 8 years ago and was given the registration number 09807394. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at Suite 7a, 630 - 634 London Road, , Westcliff-on-sea, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PINOT INSOMNIA LTD
Company Number:09807394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 7a, 630 - 634 London Road, Westcliff-on-sea, England, SS0 9HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1f The Granary, Bridge Street, Wye, Ashford, England, TN25 5ED

Director08 January 2018Active
Mottram House, 43 Greek Street, Stockport, United Kingdom, SK3 8AX

Director03 October 2015Active
31 Romney Towers, Romney Way, Stockport, England, SK5 8ND

Director31 January 2017Active

People with Significant Control

Mr Tomasz Arkadiusz Pietrycki
Notified on:08 January 2018
Status:Active
Date of birth:December 1983
Nationality:Polish
Country of residence:England
Address:Suite 1f The Granary, Bridge Street, Ashford, England, TN25 5ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy Wilson Whale
Notified on:31 January 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Suite 7a, 630 - 634, London Road, Westcliff-On-Sea, England, SS0 9HW
Nature of control:
  • Significant influence or control
Mr Paul Anthony James Goldfinch
Notified on:30 June 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:Great Britain
Address:2, Oliver Court, Watford, Great Britain,
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Address

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

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Address

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

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-05Address

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

Download
2017-07-11Accounts

Change account reference date company current extended.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Officers

Appoint person director company with name date.

Download
2017-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.