UKBizDB.co.uk

PINZA LIMITED

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

This company is commonly known as Pinza Limited. The company was founded 24 years ago and was given the registration number 03973179. The firm's registered office is in CHESTERFIELD. You can find them at 2 Transvaal Terrace, Palterton, Chesterfield, Derbyshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PINZA LIMITED
Company Number:03973179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:2 Transvaal Terrace, Palterton, Chesterfield, Derbyshire, S44 6UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Transvaal Terrace, Transvaal Terrace, Palterton, Chesterfield, England, S44 6UL

Secretary13 September 2000Active
2 Transvaal Terrace, Transvaal Terrace, Palterton, Chesterfield, England, S44 6UL

Director13 September 2000Active
86 Abbey Road, Fareham, PO15 5HW

Director13 September 2000Active
Black Dub, Twyford Barrow On Trent, Derby, DE73 7GA

Director13 September 2000Active
Kennels Farm Cottage, Barnby Moor, Retford, DN22 8QX

Secretary14 April 2000Active
Old Shippen Lound Low Road, Sutton-Cum-Lound, Retford, DN22 8PN

Director14 April 2000Active

People with Significant Control

Mr Mervyn John Allcock
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:2, Transvaal Terrace, Chesterfield, S44 6UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Hugh Campbell
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:2, Transvaal Terrace, Chesterfield, S44 6UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Hartshorne
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:2, Transvaal Terrace, Chesterfield, S44 6UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type micro entity.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-22Accounts

Accounts with accounts type total exemption small.

Download
2014-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-20Officers

Change person director company with change date.

Download
2014-04-20Officers

Change person secretary company with change date.

Download
2014-01-15Accounts

Accounts with accounts type total exemption small.

Download
2013-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.