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.
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 | : |
|
Registered Address | : | Oakes Business Park Crosland Road, Oakes, Huddersfield, W Yorkshire, HD3 3PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1-4 Oakes Business Park, Crosland Road, Oakes, Huddersfield, England, HD3 3PA | Director | 07 March 2023 | Active |
Oakes Business Park, Crosland Road, Oakes, Huddersfield, HD3 3PA | Director | 16 June 2017 | Active |
Hillside, 6 Almondbury Common, Almondbury, HD4 6SN | Secretary | 09 May 2003 | Active |
Oakes Business Park, Crosland Road, Oakes, Huddersfield, HD3 3PA | Secretary | 16 June 2017 | Active |
Farnley Wood Barn, Farnley Wood, Almondbury, Huddersfield, HD4 6SJ | Secretary | 23 April 2003 | Active |
Windy Gap Cottage, Green Balk Lane, Little Lepton, Huddersfield, United Kingdom, HD8 0EW | Director | 09 May 2003 | Active |
Hillside, 6 Almondbury Common, Almondbury, HD4 6SN | Director | 09 May 2003 | Active |
Oakes Business Park, Crosland Road, Oakes, Huddersfield, HD3 3PA | Director | 16 June 2017 | Active |
10 Harewood Drive, Wrenthorpe, Wakefield, WF2 0DS | Director | 23 April 2003 | Active |
Farnley Wood Barn, Farnley Wood, Almondbury, Huddersfield, HD4 6SJ | Director | 23 April 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-24 | Address | Change registered office address company with date old address new address. | Download |
2024-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Termination secretary company with name termination date. | Download |
2021-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.