Warning: file_put_contents(c/66c6fdf6d39adadfaec66cdcd5d04141.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pnla Capital Limited, BH21 2UR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PNLA CAPITAL LIMITED

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

This company is commonly known as Pnla Capital Limited. The company was founded 3 years ago and was given the registration number 12776440. The firm's registered office is in WIMBORNE. You can find them at 20 Halter Rise, , Wimborne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PNLA CAPITAL LIMITED
Company Number:12776440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20 Halter Rise, Wimborne, England, BH21 2UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Halter Rise, Wimborne, United Kingdom, BH21 2UR

Director29 July 2020Active
49 Winston Avenue, Branksome, Poole, United Kingdom, BH12 1PA

Director09 June 2021Active
80, Pilford Heath Road, Wimborne, England, BH21 2ND

Director29 July 2020Active

People with Significant Control

Miss Anastasia Maria Anthea Ttofis
Notified on:09 June 2021
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:United Kingdom
Address:Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, United Kingdom, BH12 1DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Nicholas Charles Baldwin
Notified on:29 July 2020
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:80, Pilford Heath Road, Wimborne, England, BH21 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luke Edward Robert Baldwin
Notified on:29 July 2020
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:20, Halter Rise, Wimborne, United Kingdom, BH21 2UR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-20Officers

Change person director company with change date.

Download
2022-08-20Accounts

Change account reference date company previous shortened.

Download
2022-05-26Change of name

Certificate change of name company.

Download
2022-05-20Address

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

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-06Address

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

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Address

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

Download
2021-06-30Address

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

Download
2021-06-10Resolution

Resolution.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2020-07-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.