UKBizDB.co.uk

PNL TOOLS LIMITED

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

This company is commonly known as Pnl Tools Limited. The company was founded 21 years ago and was given the registration number 04615139. The firm's registered office is in CHELTENHAM. You can find them at 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire. This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:PNL TOOLS LIMITED
Company Number:04615139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom, GL52 2EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Fairview Court, Fairview Road, Cheltenham, United Kingdom, GL52 2EX

Secretary12 December 2002Active
3, Fairview Court, Fairview Road, Cheltenham, United Kingdom, GL52 2EX

Director12 December 2002Active
3, Fairview Court, Fairview Road, Cheltenham, United Kingdom, GL52 2EX

Director12 December 2002Active
Lower Hill House, School Lane, Forthampton, Gloucester, GL19 4QB

Director12 December 2002Active
Lower Hill House, School Lane, Forthampton, Gloucester, GL19 4QB

Director12 December 2002Active

People with Significant Control

Mr Neil David Burton
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:3, Fairview Court, Cheltenham, United Kingdom, GL52 2EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Neil Burton
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:3, Fairview Court, Cheltenham, United Kingdom, GL52 2EX
Nature of control:
  • Ownership of shares 50 to 75 percent
James Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:3, Fairview Court, Cheltenham, United Kingdom, GL52 2EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Steven Richard Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:3, Fairview Court, Cheltenham, United Kingdom, GL52 2EX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Officers

Change person secretary company with change date.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-11-01Address

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

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.