UKBizDB.co.uk

THE PINK LINK (HOLDINGS) LIMITED

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

This company is commonly known as The Pink Link (holdings) Limited. The company was founded 21 years ago and was given the registration number 04742437. The firm's registered office is in HUDDERSFIELD. You can find them at Oakes Business Park Crosland Road, Oakes, Huddersfield, W Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE PINK LINK (HOLDINGS) LIMITED
Company Number:04742437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Oakes Business Park Crosland Road, Oakes, Huddersfield, W Yorkshire, HD3 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-4 Oakes Business Park, Crosland Road, Oakes, Huddersfield, England, HD3 3PA

Director07 March 2023Active
Oakes Business Park, Crosland Road, Oakes, Huddersfield, HD3 3PA

Director16 June 2017Active
Hillside, 6 Almondbury Common, Almondbury, HD4 6SN

Secretary09 May 2003Active
Oakes Business Park, Crosland Road, Oakes, Huddersfield, HD3 3PA

Secretary16 June 2017Active
Farnley Wood Barn, Farnley Wood, Almondbury, Huddersfield, HD4 6SJ

Secretary23 April 2003Active
Windy Gap Cottage, Green Balk Lane, Little Lepton, Huddersfield, United Kingdom, HD8 0EW

Director09 May 2003Active
Hillside, 6 Almondbury Common, Almondbury, HD4 6SN

Director09 May 2003Active
Oakes Business Park, Crosland Road, Oakes, Huddersfield, HD3 3PA

Director16 June 2017Active
10 Harewood Drive, Wrenthorpe, Wakefield, WF2 0DS

Director23 April 2003Active
Farnley Wood Barn, Farnley Wood, Almondbury, Huddersfield, HD4 6SJ

Director23 April 2003Active

People with Significant Control

Fixwood Limited
Notified on:16 June 2017
Status:Active
Country of residence:England
Address:Units 1-4 Oakes Business Park, Crosland Road, Huddersfield, England, HD3 3PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Mark Allen
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Oakes Business Park, Crosland Road, Huddersfield, HD3 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vicki Jane Davenport
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Oakes Business Park, Crosland Road, Huddersfield, HD3 3PA
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 (6 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
2024-05-03Accounts

Accounts with accounts type total exemption full.

Download
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2024-04-24Address

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

Download
2024-04-24Persons with significant control

Change to a person with significant control.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination secretary company with name termination date.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download
2017-07-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.