Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PINNACLE FFG INTERNATIONAL LIMITED
Company Information for

PINNACLE FFG INTERNATIONAL LIMITED

UNIT 1 SWANNINGTON ROAD, BROUGHTON ASTLEY, LEICESTER, LEICESTERSHIRE, LE9 6TU,
Company Registration Number
01608644
Private Limited Company
Active

Company Overview

About Pinnacle Ffg International Ltd
PINNACLE FFG INTERNATIONAL LIMITED was founded on 1982-01-18 and has its registered office in Leicester. The organisation's status is listed as "Active". Pinnacle Ffg International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PINNACLE FFG INTERNATIONAL LIMITED
 
Legal Registered Office
UNIT 1 SWANNINGTON ROAD
BROUGHTON ASTLEY
LEICESTER
LEICESTERSHIRE
LE9 6TU
Other companies in RM20
 
Previous Names
FFG INTERNATIONAL (MANCHESTER) LIMITED01/05/2018
Filing Information
Company Number 01608644
Company ID Number 01608644
Date formed 1982-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB306844752  
Last Datalog update: 2023-10-07 21:33:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINNACLE FFG INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PINNACLE FFG INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
KYM CHRISTOPHER ELLINGTON
Company Secretary 2017-10-31
NATHAN JAMES BURRELL
Director 2017-10-31
PAUL STUART BURRELL
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN NORTON
Company Secretary 2001-09-21 2017-10-31
RUSSELL GEORGE LITTLEJOHN
Director 1991-09-13 2017-10-31
GRAHAM NORMAN MARTIN
Director 2006-06-15 2017-10-31
THOMAS ABRAHAM YUSEF
Director 1991-09-13 2017-10-31
BRIAN JOSEPH DALBY
Director 1993-05-24 2009-04-14
LUIS MANUEL TRINDADE MANCO
Director 1991-09-13 2009-01-02
THOMAS ABRAHAM YUSEF
Company Secretary 1991-09-13 2001-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN JAMES BURRELL PINNACLE SOURCING LTD Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
NATHAN JAMES BURRELL CRAB & COW LTD Director 2015-05-13 CURRENT 2015-05-13 Active
PAUL STUART BURRELL PINNACLE SOURCING LTD Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
PAUL STUART BURRELL EUROMASK LTD Director 2014-04-03 CURRENT 2010-11-26 Active - Proposal to Strike off
PAUL STUART BURRELL PINNACLE REALITY LTD Director 2012-03-21 CURRENT 2012-03-21 Active
PAUL STUART BURRELL NOWUKAN LTD Director 2010-01-25 CURRENT 1999-12-21 Active
PAUL STUART BURRELL PINNACLE INTERNATIONAL FREIGHT HOLDINGS LIMITED Director 2004-06-24 CURRENT 2004-01-12 Active
PAUL STUART BURRELL PINNACLE INTERNATIONAL FREIGHT LIMITED Director 2004-06-24 CURRENT 1972-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-28AP01DIRECTOR APPOINTED MR KYM CHRISTOPHER ELLINGTON
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STUART BURRELL
2019-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-05-04RES13CHANGE OF COMPANY NAME 16/04/2018
2018-05-04RES13CHANGE OF COMPANY NAME 16/04/2018
2018-05-01RES15CHANGE OF COMPANY NAME 01/05/18
2018-05-01CERTNMCOMPANY NAME CHANGED FFG INTERNATIONAL (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 01/05/18
2017-11-03AP01DIRECTOR APPOINTED NATHAN JAMES BURRELL
2017-11-02AP01DIRECTOR APPOINTED MR PAUL STUART BURRELL
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL LITTLEJOHN
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS YUSEF
2017-11-02TM02Termination of appointment of Stephen John Norton on 2017-10-31
2017-11-02AP03Appointment of Kym Christopher Ellington as company secretary on 2017-10-31
2017-11-02PSC02Notification of Pinnacle International Freight Holdings Limited as a person with significant control on 2017-10-31
2017-11-02PSC07CESSATION OF FFG INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-06-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 6250
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-06-10AA31/12/15 TOTAL EXEMPTION FULL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 6250
2015-11-02AR0113/09/15 FULL LIST
2015-05-29AA31/12/14 TOTAL EXEMPTION FULL
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016086440004
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 6250
2014-10-08AR0113/09/14 FULL LIST
2014-08-12AA31/12/13 TOTAL EXEMPTION FULL
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016086440003
2013-10-28RES01ALTER ARTICLES 16/10/2013
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 6250
2013-09-23AR0113/09/13 FULL LIST
2013-07-16AA31/12/12 TOTAL EXEMPTION FULL
2012-10-09AR0113/09/12 FULL LIST
2012-05-18AA31/12/11 TOTAL EXEMPTION FULL
2011-09-15AR0113/09/11 FULL LIST
2011-07-27AA31/12/10 TOTAL EXEMPTION FULL
2010-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-22AR0113/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NORMAN MARTIN / 01/09/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-17363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR BRIAN DALBY
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR LUIS MANCO
2008-09-16363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-05-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-20363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-07-26122S-DIV 15/06/06
2006-07-26RES13SUB DIV SHARES 15/06/06
2006-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-07-2688(2)RAD 15/06/06--------- £ SI 450000@.01=4500 £ IC 500/5000
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-25363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-20363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-29288aNEW SECRETARY APPOINTED
2003-09-29363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-09-29363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-08-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-19363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-08-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-25363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-09-24288aNEW SECRETARY APPOINTED
2001-08-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-27363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-11363sRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1999-07-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-03287REGISTERED OFFICE CHANGED ON 03/12/98 FROM: PO BOX NO 7, FERRY HOUSE CROWN STREET DAGENHAM ESSEX RM10 9UD
1998-10-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-09363sRETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS
1997-11-18CERTNMCOMPANY NAME CHANGED FERRY FREIGHTING (MANCHESTER) LI MITED CERTIFICATE ISSUED ON 19/11/97
1997-10-09363sRETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS
1997-09-18AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-27363sRETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS
1996-09-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-09-25363sRETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS
1995-07-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-09-27363sRETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS
1994-07-07AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-09-29363sRETURN MADE UP TO 13/09/93; NO CHANGE OF MEMBERS
1993-09-29AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-06-01288NEW DIRECTOR APPOINTED
1992-10-12AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to PINNACLE FFG INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PINNACLE FFG INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-08 Outstanding BARCLAYS BANK PLC
2014-01-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PINNACLE FFG INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of PINNACLE FFG INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINNACLE FFG INTERNATIONAL LIMITED
Trademarks
We have not found any records of PINNACLE FFG INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINNACLE FFG INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as PINNACLE FFG INTERNATIONAL LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where PINNACLE FFG INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINNACLE FFG INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PINNACLE FFG INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.