UKBizDB.co.uk

PNT ELECTRICAL LIMITED

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

This company is commonly known as Pnt Electrical Limited. The company was founded 21 years ago and was given the registration number 04591158. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 44 Bridge Road, , Weston-super-mare, Somerset. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PNT ELECTRICAL LIMITED
Company Number:04591158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:44 Bridge Road, Weston-super-mare, Somerset, England, BS23 3PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Bridge Road, Weston-Super-Mare, England, BS23 3PE

Secretary08 April 2021Active
44, Bridge Road, Weston-Super-Mare, England, BS23 3PE

Director22 September 2020Active
44, Bridge Road, Weston-Super-Mare, England, BS23 3PE

Director08 April 2021Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Nominee Secretary15 November 2002Active
Leighton House, St Marys Street, Axbridge, BS26 2BN

Secretary28 November 2002Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Nominee Director15 November 2002Active
Leighton House, St Marys Street, Axbridge, BS26 2BN

Director28 November 2002Active
Leighton House, St. Marys Street, Axbridge, United Kingdom, BS26 2BN

Director28 November 2002Active
3 Newland Road, Weston Super Mare, BS23 3NJ

Director01 November 2004Active

People with Significant Control

Mr Ben Turner
Notified on:08 April 2021
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:44, Bridge Road, Weston-Super-Mare, England, BS23 3PE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Katrina Turner
Notified on:08 April 2021
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:44, Bridge Road, Weston-Super-Mare, England, BS23 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Adeline Jean Tincknell
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Leighton House, St. Marys Street, Axbridge, England, BS26 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Neil Tincknell
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Leighton House, St. Marys Street, Axbridge, England, BS26 2BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Officers

Appoint person secretary company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination secretary company with name termination date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Address

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

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.