UKBizDB.co.uk

PNT HOLDINGS LIMITED

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

This company is commonly known as Pnt Holdings Limited. The company was founded 21 years ago and was given the registration number 04619076. The firm's registered office is in ATTLEBOROUGH. You can find them at Unit 5b, Haverscroft Industrial Estate, Attleborough, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PNT HOLDINGS LIMITED
Company Number:04619076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 5b, Haverscroft Industrial Estate, Attleborough, Norfolk, NR17 1YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Suite, 2 Hillside Business Park, Bury St. Edmunds, England, IP32 7EA

Secretary17 December 2002Active
First Floor Suite, 2 Hillside Business Park, Bury St. Edmunds, England, IP32 7EA

Director17 September 2015Active
First Floor Suite, 2 Hillside Business Park, Bury St. Edmunds, England, IP32 7EA

Director17 December 2002Active
First Floor Suite, 2 Hillside Business Park, Bury St. Edmunds, England, IP32 7EA

Director17 September 2015Active
First Floor Suite, 2 Hillside Business Park, Bury St. Edmunds, England, IP32 7EA

Director03 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 December 2002Active

People with Significant Control

Mr Paul Nicholas Taverner
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:First Floor Suite, 2 Hillside Business Park, Bury St. Edmunds, England, IP32 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Jean Taverner
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:First Floor Suite, 2 Hillside Business Park, Bury St. Edmunds, England, IP32 7EA
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 (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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Address

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

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person secretary company with change date.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-06-04Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Resolution

Resolution.

Download
2017-04-24Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.