UKBizDB.co.uk

PNP69 LIMITED

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

This company is commonly known as Pnp69 Limited. The company was founded 5 years ago and was given the registration number 12020287. The firm's registered office is in WAKEFIELD. You can find them at Unit 16, Massarellas Yard, 177 Agbrigg Road, Wakefield, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PNP69 LIMITED
Company Number:12020287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 16, Massarellas Yard, 177 Agbrigg Road, Wakefield, England, WF1 5BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Joys House, Fox Lane, Wrenthorpe, Wakefield, England, WF1 2AJ

Director20 January 2020Active
Joys House, Fox Lane, Wrenthorpe, Wakefield, England, WF1 2AJ

Director20 July 2021Active
Joys House, Fox Lane, Wrenthorpe, Wakefield, England, WF1 2AJ

Director20 January 2020Active
8, Eggleston Court, Riverside Park, Middlesbrough, United Kingdom, TS2 1RU

Director28 May 2019Active

People with Significant Control

Mr Wayne Joy
Notified on:20 January 2020
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Unit 16, Massarellas Yard, 177 Agbrigg Road, Wakefield, England, WF1 5BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gemma Louise Joy
Notified on:20 January 2020
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Unit 16, Massarellas Yard, 177 Agbrigg Road, Wakefield, England, WF1 5BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Parker
Notified on:28 May 2019
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:8, Eggleston Court, Middlesbrough, United Kingdom, TS2 1RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2023-06-17Gazette

Gazette filings brought up to date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-07-06Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Gazette

Gazette filings brought up to date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-01-12Address

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

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Address

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

Download
2019-05-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.