PINNACLE OFFICE EQUIPMENT LIMITED
Overview
Company Name | PINNACLE OFFICE EQUIPMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02418829 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PINNACLE OFFICE EQUIPMENT LIMITED?
- Wholesale of other office machinery and equipment (46660) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PINNACLE OFFICE EQUIPMENT LIMITED located?
Registered Office Address | Vision Court Caxton Place CF23 8HA Cardiff South Glamorgan Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PINNACLE OFFICE EQUIPMENT LIMITED?
Company Name | From | Until |
---|---|---|
DEVORAN CHEYNE LIMITED | Aug 31, 1989 | Aug 31, 1989 |
What are the latest accounts for PINNACLE OFFICE EQUIPMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 27, 2024 |
Next Accounts Due On | May 24, 2025 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for PINNACLE OFFICE EQUIPMENT LIMITED?
Last Confirmation Statement Made Up To | Feb 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 15, 2025 |
Overdue | No |
What are the latest filings for PINNACLE OFFICE EQUIPMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Unit D Fairways House Fortran Road St. Mellons Cardiff CF3 0LT Wales to Vision Court Caxton Place Cardiff South Glamorgan CF23 8HA on Feb 28, 2025 | 1 pages | AD01 | ||
Previous accounting period shortened from May 28, 2024 to May 27, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Feb 15, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Michelle Norris on Jan 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Sharon Elizabeth Yavuz on Jan 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Michelle Norris on Jan 01, 2025 | 2 pages | CH01 | ||
Change of details for Pinnacle Document Solutions Limited as a person with significant control on Jan 01, 2025 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to May 31, 2023 | 9 pages | AA | ||
legacy | 52 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 024188290005, created on Jul 05, 2024 | 64 pages | MR01 | ||
Previous accounting period shortened from May 29, 2023 to May 28, 2023 | 1 pages | AA01 | ||
Previous accounting period shortened from May 30, 2023 to May 29, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Feb 15, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to May 31, 2022 | 9 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Barry Matthews as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Michelle Norris as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Previous accounting period shortened from May 31, 2022 to May 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Feb 15, 2023 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to May 31, 2021 | 11 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
Who are the officers of PINNACLE OFFICE EQUIPMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMILTON, Clive Roger | Director | The Coppice Miskin CF72 8SU Pontyclun 7 Mid Glamorgan | Wales | British | Sales Director | 65859530003 | ||||
NORRIS, Michelle | Director | Turnford Place Great Cambridge Road EN10 6NH Cheshunt Building A Hertfordshire England | England | British | Director | 265370640002 | ||||
YAVUZ, Sharon Elizabeth | Director | Turnford Place Great Cambridge Road EN10 6NH Cheshunt Building A Hertfordshire England | England | British | Director | 157586440001 | ||||
RYLEY, Lisa Marie | Secretary | Lon Twyn Twyn Cyn CF64 4AS Dinas Powys South Glamorgan | British | Company Director | 7267660001 | |||||
WHITELEY, Deborah | Secretary | Fortran Road St. Mellons CF3 0LT Cardiff Unit D Fairways House Wales | 197141010001 | |||||||
HOOPER, Mark Anthony | Director | 42 Afon Mead Rogerstone NP10 9JL Newport Gwent | British | Sales Director | 118106590001 | |||||
MATTHEWS, Barry | Director | Leadenhall Market EC3V 1LT London 72 United Kingdom | United Kingdom | British | Director | 131072320003 | ||||
PETTIT, Mark | Director | 6 Warkworth Close OX16 1BD Banbury Oxfordshire | British | Area Service Manager | 80601470001 | |||||
RICHARDS, Sharn Elizabeth | Director | Ware Road Castleview CF83 1SX Caerphilly 3 Mid Glamorgan | United Kingdom | British | Director | 118106480002 | ||||
RYLEY, Ian Norman | Director | Lon Twyn Twyn Cyn CF64 4AS Dinas Powis South Glamorgan | United Kingdom | British | Company Director | 24662340001 | ||||
RYLEY, Lisa Marie | Director | Lon Twyn Twyn Cyn CF64 4AS Dinas Powys South Glamorgan | Wales | British | Company Director | 7267660001 | ||||
STEWART, Dean Anthony | Director | Little Orchard Merevale St Andrews Road CF64 4HS Dinas Powys South Glamorgan | United Kingdom | British | Sales Director | 48728270003 | ||||
STEWART, Dean | Director | 12 Meadow Vale Coldbrook CF63 1ER Barry S Glamorgan | British | Salesman | 48728270001 | |||||
WHITELEY, Deborah | Director | Fortran Road St. Mellons CF3 0LT Cardiff Unit D Fairways House Wales | Wales | British | Director | 75050600001 | ||||
WOODHOUSE, Sian | Director | Fortran Road St. Mellons CF3 0LT Cardiff Unit D Fairways House Wales | Wales | British | Accountant | 75833010002 |
Who are the persons with significant control of PINNACLE OFFICE EQUIPMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pinnacle Document Solutions Limited | Mar 18, 2020 | Turnford Place Great Cambridge Road EN10 6NH Cheshunt Building A Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Clive Roger Hamilton | Apr 10, 2016 | Fortran Road St. Mellons CF3 0LT Cardiff Unit D Fairways House Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0