UKBizDB.co.uk

PYNESFIELD LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Trout Road, West Drayton, Middlesex, United Kingdom, UB7 7SN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124 Oxford Gardens, London, W10 6LY

Secretary07 October 1996Active
Trout Road, West Drayton, United Kingdom, UB7 7SN

Director21 November 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 October 1996Active
29 Hillgate Place, London, W8 7SL

Director07 October 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 October 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Address

Change sail address company with old address new address.

Download
2023-10-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Officers

Change person director company with change date.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-22Address

Change sail address company with old address new address.

Download
2017-11-21Address

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

Download
2017-11-14Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.