This company is commonly known as Pynesfield Limited. The company was founded 27 years ago and was given the registration number 03260024. The firm's registered office is in WEST DRAYTON. You can find them at Trout Road, , West Drayton, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PYNESFIELD LIMITED |
---|---|---|
Company Number | : | 03260024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trout Road, West Drayton, Middlesex, United Kingdom, UB7 7SN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124 Oxford Gardens, London, W10 6LY | Secretary | 07 October 1996 | Active |
Trout Road, West Drayton, United Kingdom, UB7 7SN | Director | 21 November 2017 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 07 October 1996 | Active |
29 Hillgate Place, London, W8 7SL | Director | 07 October 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 07 October 1996 | Active |
Mrs Gillian Ann Dutfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1927 |
Nationality | : | British |
Address | : | 29 Hillgate Place, London, W8 7SL |
Nature of control | : |
|
W G Boyer Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Boyers, Trout Road, West Drayton, England, UB7 7SN |
Nature of control | : |
|
Miranda Jane Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 124 Oxford Gardens, London, United Kingdom, W10 6LY |
Nature of control | : |
|
Mr Kenneth Frank Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | The Dell, Hurst Lane, Egham, TW20 8QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Address | Change sail address company with old address new address. | Download |
2023-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Officers | Change person director company with change date. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Address | Change sail address company with old address new address. | Download |
2017-11-21 | Address | Change registered office address company with date old address new address. | Download |
2017-11-14 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.