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

PINNACLE OFFICE EQUIPMENT LIMITED

UNIT D FAIRWAYS HOUSE FORTRAN ROAD, ST. MELLONS, CARDIFF, CF3 0LT,
Company Registration Number
02418829
Private Limited Company
Active

Company Overview

About Pinnacle Office Equipment Ltd
PINNACLE OFFICE EQUIPMENT LIMITED was founded on 1989-08-31 and has its registered office in Cardiff. The organisation's status is listed as "Active". Pinnacle Office Equipment Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PINNACLE OFFICE EQUIPMENT LIMITED
 
Legal Registered Office
UNIT D FAIRWAYS HOUSE FORTRAN ROAD
ST. MELLONS
CARDIFF
CF3 0LT
Other companies in CF3
 
Telephone02920363738
 
Filing Information
Company Number 02418829
Company ID Number 02418829
Date formed 1989-08-31
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 16/05/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB535171949  
Last Datalog update: 2024-03-06 19:15:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINNACLE OFFICE EQUIPMENT 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 OFFICE EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ROGER HAMILTON
Director 1999-07-01
SHARN ELIZABETH RICHARDS
Director 2007-01-03
SIAN WOODHOUSE
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH WHITELEY
Company Secretary 2015-03-23 2016-04-30
DEBORAH WHITELEY
Director 2015-03-23 2016-04-30
LISA MARIE RYLEY
Company Secretary 1991-03-11 2015-03-23
IAN NORMAN RYLEY
Director 1991-03-11 2015-03-23
LISA MARIE RYLEY
Director 1991-03-11 2015-03-23
DEAN ANTHONY STEWART
Director 1996-05-29 2015-03-23
MARK ANTHONY HOOPER
Director 2007-01-03 2007-12-23
MARK PETTIT
Director 1999-06-02 1999-08-17
DEAN STEWART
Director 1991-07-24 1993-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ROGER HAMILTON FAST TECHNOLOGY (COMPLETE SOLUTIONS) LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
CLIVE ROGER HAMILTON FAST TECHNOLOGY (LONDON) LTD Director 2016-01-20 CURRENT 1993-10-25 Active
CLIVE ROGER HAMILTON PINNACLE MANAGED OFFICE SERVICES LIMITED Director 2015-09-24 CURRENT 2015-03-19 Active
CLIVE ROGER HAMILTON PINNACLE DOCUMENT SOLUTIONS LIMITED Director 2015-03-23 CURRENT 2015-03-19 Active
CLIVE ROGER HAMILTON PINNACLE COMPLETE OFFICE SOLUTIONS LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
CLIVE ROGER HAMILTON HEALTHCARE FINANCE LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2015-09-29
CLIVE ROGER HAMILTON SOLARTRAVEL LIMITED Director 2011-09-14 CURRENT 2011-09-08 Active - Proposal to Strike off
CLIVE ROGER HAMILTON CAFE STOP LIMITED Director 2009-09-01 CURRENT 2009-09-01 Dissolved 2013-10-29
SIAN WOODHOUSE SOLARTRAVEL LIMITED Director 2016-05-01 CURRENT 2011-09-08 Active - Proposal to Strike off
SIAN WOODHOUSE PINNACLE MANAGED OFFICE SERVICES LIMITED Director 2016-05-01 CURRENT 2015-03-19 Active
SIAN WOODHOUSE PINNACLE DOCUMENT SOLUTIONS LIMITED Director 2016-05-01 CURRENT 2015-03-19 Active
SIAN WOODHOUSE FAST TECHNOLOGY (LONDON) LTD Director 2016-05-01 CURRENT 1993-10-25 Active
SIAN WOODHOUSE PINNACLE COMPLETE OFFICE SOLUTIONS LIMITED Director 2016-05-01 CURRENT 2015-03-13 Active
SIAN WOODHOUSE FAST TECHNOLOGY (COMPLETE SOLUTIONS) LIMITED Director 2016-05-01 CURRENT 2016-01-28 Active - Proposal to Strike off

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
2024-02-16Previous accounting period shortened from 30/05/23 TO 29/05/23
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2023-09-07Audit exemption statement of guarantee by parent company for period ending 31/05/22
2023-09-07Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2023-09-07Consolidated accounts of parent company for subsidiary company period ending 31/05/22
2023-09-07Audit exemption subsidiary accounts made up to 2022-05-31
2023-09-04DIRECTOR APPOINTED MRS MICHELLE NORRIS
2023-09-04APPOINTMENT TERMINATED, DIRECTOR BARRY MATTHEWS
2023-05-25Previous accounting period shortened from 31/05/22 TO 30/05/22
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-08-19Audit exemption subsidiary accounts made up to 2021-05-31
2022-08-19Audit exemption statement of guarantee by parent company for period ending 31/05/21
2022-08-19Consolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-08-19Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2022-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-08-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2022-08-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2022-08-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-08-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2022-08-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/20
2021-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/20
2021-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2020-12-11CH01Director's details changed for Mr Barry Matthews on 2020-12-11
2020-05-07PSC07CESSATION OF CLIVE ROGER HAMILTON AS A PERSON OF SIGNIFICANT CONTROL
2020-05-07PSC02Notification of Pinnacle Document Solutions Limited as a person with significant control on 2020-03-18
2020-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024188290003
2020-04-07AA01Current accounting period extended from 30/04/20 TO 31/05/20
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 024188290004
2020-03-20AP01DIRECTOR APPOINTED MRS SHARON ELIZABETH YAVUZ
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SHARN ELIZABETH RICHARDS
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-03-20CH01Director's details changed for Mrs Sian Woodhouse on 2020-03-20
2019-08-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WHITELEY
2016-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-07-12RES13Resolutions passed:
  • Group company/bank transactions 05/07/2016
2016-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 024188290003
2016-05-31TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH WHITELEY
2016-05-31AP01DIRECTOR APPOINTED MRS SIAN WOODHOUSE
2016-05-31TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH WHITELEY
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-17AR0118/02/16 ANNUAL RETURN FULL LIST
2016-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LISA RYLEY
2015-04-27AP01DIRECTOR APPOINTED MRS DEBORAH WHITELEY
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM Fairways House Links Business Park St Mellons Cardiff CF3 0LT
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN RYLEY
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DEAN STEWART
2015-04-27AP03Appointment of Mrs Deborah Whiteley as company secretary on 2015-03-23
2015-04-27TM02Termination of appointment of Lisa Marie Ryley on 2015-03-23
2015-04-17RES13Resolutions passed:<ul><li>Property transaction 23/03/2015</ul>
2015-04-17RES01ADOPT ARTICLES 17/04/15
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 024188290002
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-18AR0118/02/15 ANNUAL RETURN FULL LIST
2015-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-19AR0118/02/14 FULL LIST
2014-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-02-19AR0118/02/13 FULL LIST
2013-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-02-22AR0118/02/12 FULL LIST
2012-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-03-17AR0118/02/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2010-02-18AR0118/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY STEWART / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA RYLEY / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RYLEY / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARN ELIZABETH RICHARDS / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROGER HAMILTON / 18/02/2010
2009-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-04-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / SHARN JONES / 21/06/2008
2008-10-03363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE HAMILTON / 01/01/2007
2008-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2008-02-04288bDIRECTOR RESIGNED
2007-03-13363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2006-03-10363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-28363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-08363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-01363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-29363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: VICTORIA HOUSE 250 COWBRIDGE ROAD EAST CARDIFF CF5 1GZ
2001-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-05363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-08363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-27123£ NC 100/200 23/09/99
1999-09-27SRES12VARYING SHARE RIGHTS AND NAMES 23/09/99
1999-09-27SRES01ADOPT MEM AND ARTS 23/09/99
1999-09-2788(2)RAD 23/09/99--------- £ SI 100@1=100 £ IC 100/200
1999-09-27SRES04NC INC ALREADY ADJUSTED 23/09/99
1999-08-31288aNEW DIRECTOR APPOINTED
1999-08-20288bDIRECTOR RESIGNED
1999-07-26288aNEW DIRECTOR APPOINTED
1999-06-21363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1999-02-08287REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 46 CARDIFF ROAD LLANDAFF CARDIFF CF5 2DT
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-01363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-21363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-22288NEW DIRECTOR APPOINTED
1996-03-29363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1996-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-04-21363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1994-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-09-02395PARTICULARS OF MORTGAGE/CHARGE
1994-05-04363sRETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to PINNACLE OFFICE EQUIPMENT 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 OFFICE EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-05 Outstanding HSBC BANK PLC
2015-03-23 Outstanding FINANCE WALES INVESTMENTS (8) LTD
LEGAL MORTGAGE 1994-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-04-30

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 OFFICE EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of PINNACLE OFFICE EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PINNACLE OFFICE EQUIPMENT LIMITED owns 1 domain names.

pinnacleoffice.co.uk  

Trademarks
We have not found any records of PINNACLE OFFICE EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PINNACLE OFFICE EQUIPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2014-04-11 GBP £1,243
Herefordshire Council 2014-02-05 GBP £1,102
Herefordshire Council 2013-08-14 GBP £464
West Devon Borough Council 2013-05-07 GBP £2,264 Copy charges for Xerox Workcentre 7655 serial number 3815740865 for period ending 31/03/13
West Devon Borough Council 2013-02-26 GBP £2,582 Copy charges for Xerox Workcentre 7655 serial number 3815740865 for period ending 31/12/2012
Herefordshire Council 2012-12-14 GBP £475
Torbay Council 2012-11-13 GBP £0 VAT VARIANCE
Herefordshire Council 2012-07-13 GBP £838 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PINNACLE OFFICE EQUIPMENT 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 OFFICE EQUIPMENT 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 OFFICE EQUIPMENT 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.