UKBizDB.co.uk

PINSTONE COMMUNICATIONS LTD

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

This company is commonly known as Pinstone Communications Ltd. The company was founded 19 years ago and was given the registration number 05329961. The firm's registered office is in HEREFORD. You can find them at 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PINSTONE COMMUNICATIONS LTD
Company Number:05329961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Wyevale Business Park, Kings Acre, Hereford, United Kingdom, HR4 7BS

Director08 February 2005Active
2, Wyevale Business Park, Kings Acre, Hereford, United Kingdom, HR4 7BS

Director14 December 2009Active
Holly Bush Farm, Cold Weston, Craven Arms, England, SY7 9EB

Director01 February 2022Active
Valley Farm, Elmley Lovett, Worcester, England, WR9 0PX

Director01 February 2022Active
15 Bemish Road, Putney, London, England, SW15 1DG

Director01 February 2022Active
Linwood, Brockhill Road Colwall, Malvern, WR13 6EX

Secretary08 February 2005Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary12 January 2005Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director12 January 2005Active

People with Significant Control

Pinstone Holdings Ltd
Notified on:03 March 2023
Status:Active
Country of residence:England
Address:2 Wyevale Business Park, Wyevale Way, Hereford, England, HR4 7BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robin Oliver Linch
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:2, Wyevale Business Park, Hereford, HR4 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Juliet Linch
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:2, Wyevale Business Park, Hereford, HR4 7BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-16Incorporation

Memorandum articles.

Download
2022-08-16Change of constitution

Statement of companys objects.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Officers

Termination secretary company with name termination date.

Download
2021-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.