UKBizDB.co.uk

THE PINNACLE CLUBS LIMITED

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

This company is commonly known as The Pinnacle Clubs Limited. The company was founded 51 years ago and was given the registration number 01075261. The firm's registered office is in BRENTFORD. You can find them at 1 & 2 Windsor Close, West Cross Centre Great West Road, Brentford, Middx. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:THE PINNACLE CLUBS LIMITED
Company Number:01075261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1972
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:1 & 2 Windsor Close, West Cross Centre Great West Road, Brentford, Middx, TW8 9DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Roundhead Road, Theale, Reading, United Kingdom, RG7 5DL

Director12 January 2011Active
49 Sandilands Road, Fulham, London, SW6 2BD

Secretary30 November 2007Active
Nettlecombe Pyle Hill, Woking, GU22 0SR

Secretary16 June 1999Active
21 Bretton, Regis Park, Burgess Hill, RH15 8TQ

Secretary-Active
6 Doneraile Street, Fulham, London, SW6 6EN

Secretary26 June 2001Active
53 Dorset Drive, Edgware, HA8 7NT

Secretary01 November 2005Active
15, Henderson Road, London, SW18 3RR

Director30 April 2001Active
34 Park Road, Twickenham, TW1 2PX

Director30 November 2007Active
The Orchard, Court Road, Maidenhead, SL6 8LQ

Director30 April 2001Active
8 Southdean Gardens, Wimbledon, London, SW19 6NU

Director26 August 1994Active
Levels House, Bleadney, BA5 1PF

Director30 April 2001Active
168 Old Woking Road, Woking, GU22 8LE

Director01 June 1993Active
The Firs, 27 Crookham Road, Fleet, GU51 5DP

Director03 November 2008Active
8, Shawfield Street, London, SW3 4BD

Director30 November 2007Active
Hollygate 177 Ambleside Road, Lightwater, GU18 5UW

Director-Active
Hedgerow House 9 Rockwood Road, Calverley, Leeds, LS28 5AB

Director28 October 2005Active
25 Cranes Drive, Surbiton, KT5 8AJ

Director08 September 1999Active
Nettlecombe Pyle Hill, Woking, GU22 0SR

Director16 June 1999Active
Kingsbarn Tot Hill, Headley, Epsom, KT18 6PU

Director-Active
46 Chaucer Green, Addiscombe, Croydon, CR0 7BN

Director14 September 1992Active
6 Doneraile Street, Fulham, London, SW6 6EN

Director26 June 2001Active
Farnham House, Farnham Lane, Langton Green, TN3 0JT

Director16 June 1999Active
2 Arethusa Way, Bisley, Woking, GU24 9BZ

Director-Active
Henfold House, Henfold Lane, Beare Green, RH5 4RW

Director-Active
Tufton Place, Tufton Lane Northiam, Rye, TN31 6HL

Director-Active
Manor House, Langton Long, Blandford Forum, DT11 9HS

Director-Active
Bellasis House, Headley Heath Approach Mickleham, Dorking, RH5 6DH

Director-Active
6 Milner Road, Kingston Upon Thames, KT1 2AU

Director11 March 2005Active
53 Dorset Drive, Edgware, HA8 7NT

Director01 November 2005Active

People with Significant Control

Mh Healthclubs Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:East Court, Jubilee Road, Wokingham, England, RG40 3SD
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Address

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

Download
2023-08-08Address

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

Download
2023-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Address

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

Download
2022-06-28Address

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

Download
2022-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Address

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

Download
2020-07-28Address

Change sail address company with old address new address.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-07Gazette

Gazette filings brought up to date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Gazette

Gazette notice compulsory.

Download
2019-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.