UKBizDB.co.uk

PNA LIMITED

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

This company is commonly known as Pna Limited. The company was founded 11 years ago and was given the registration number 08286812. The firm's registered office is in KNARESBOROUGH. You can find them at Hexagon House, Grimbald Crag Close, Knaresborough, England. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PNA LIMITED
Company Number:08286812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hexagon House, Grimbald Crag Close, Knaresborough, England, England, HG5 8PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Secretary30 September 2020Active
54, Fenchurch Street, London, United Kingdom, EC3M 3JY

Corporate Secretary11 December 2019Active
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director11 December 2019Active
Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Director11 December 2019Active
Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Secretary11 December 2019Active
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director08 November 2012Active
Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Director08 November 2012Active
Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Director08 November 2012Active
Carrow Hill, Norwich, NR1 2AH

Director08 November 2012Active

People with Significant Control

Hjb Investment Holdings Limited
Notified on:11 December 2019
Status:Active
Country of residence:England
Address:Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Foster
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:English
Country of residence:United Kingdom
Address:Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Allan Chambers
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:English
Country of residence:United Kingdom
Address:Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-22Capital

Capital statement capital company with date currency figure.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-09Dissolution

Dissolution application strike off company.

Download
2021-01-28Capital

Legacy.

Download
2021-01-28Insolvency

Legacy.

Download
2021-01-28Resolution

Resolution.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person secretary company with name date.

Download
2020-10-01Officers

Termination secretary company with name termination date.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Resolution

Resolution.

Download
2020-06-12Incorporation

Memorandum articles.

Download
2020-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-28Address

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

Download
2020-01-15Incorporation

Memorandum articles.

Download
2020-01-09Resolution

Resolution.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-12-30Officers

Appoint person director company with name date.

Download
2019-12-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.