UKBizDB.co.uk

PINSLEY DUTIES LTD

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

This company is commonly known as Pinsley Duties Ltd. The company was founded 9 years ago and was given the registration number 09546142. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:PINSLEY DUTIES LTD
Company Number:09546142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2015
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:191 Washington Street, Bradford, England, BD8 9QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director27 May 2020Active
3 Fairways Caravan Park, Clarence Street, Salford, England, M7 1GY

Director16 November 2017Active
304 Ashfield Road, Bispham, Blackpool, England, FY2 0BE

Director05 July 2019Active
24 Wallace Avenue, Johnstone, United Kingdom, PA5 9LL

Director10 October 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director16 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
9, Maplebeck Road, Sheffield, United Kingdom, S9 1WJ

Director06 October 2016Active
93, Haslewood Close, Leeds, United Kingdom, LS9 7PU

Director13 August 2015Active
26, Sterndale Road, Sheffield, United Kingdom, S7 2LB

Director15 October 2015Active
16 Cander Street, Larkhall, United Kingdom, ML9 1PH

Director26 May 2020Active
81, Telscombe Way, Luton, United Kingdom, LU2 8QP

Director01 May 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:27 May 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Wijetunga
Notified on:26 May 2020
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:United Kingdom
Address:16 Cander Street, Larkhall, United Kingdom, ML9 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gerald Corr
Notified on:10 October 2019
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:24 Wallace Avenue, Johnstone, United Kingdom, PA5 9LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Clark
Notified on:05 July 2019
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:304 Ashfield Road, Bispham, Blackpool, England, FY2 0BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Troy Bradley
Notified on:16 November 2017
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:3 Fairways Caravan Park, Clarence Street, Salford, England, M7 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Raja Khan
Notified on:06 October 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:3 Fairways Caravan Park, Clarence Street, Salford, England, M7 1GY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-16Dissolution

Dissolution application strike off company.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-09-08Address

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

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Address

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

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Address

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

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.