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 Name | |||
---|---|---|---|
PINNACLE OFFICE EQUIPMENT LIMITED | |||
Legal Registered Office | |||
UNIT D FAIRWAYS HOUSE FORTRAN ROAD ST. MELLONS CARDIFF CF3 0LT Other companies in CF3 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLIVE ROGER HAMILTON |
||
SHARN ELIZABETH RICHARDS |
||
SIAN WOODHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH WHITELEY |
Company Secretary | ||
DEBORAH WHITELEY |
Director | ||
LISA MARIE RYLEY |
Company Secretary | ||
IAN NORMAN RYLEY |
Director | ||
LISA MARIE RYLEY |
Director | ||
DEAN ANTHONY STEWART |
Director | ||
MARK ANTHONY HOOPER |
Director | ||
MARK PETTIT |
Director | ||
DEAN STEWART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAST TECHNOLOGY (COMPLETE SOLUTIONS) LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active - Proposal to Strike off | |
FAST TECHNOLOGY (LONDON) LTD | Director | 2016-01-20 | CURRENT | 1993-10-25 | Active | |
PINNACLE MANAGED OFFICE SERVICES LIMITED | Director | 2015-09-24 | CURRENT | 2015-03-19 | Active | |
PINNACLE DOCUMENT SOLUTIONS LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-19 | Active | |
PINNACLE COMPLETE OFFICE SOLUTIONS LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Active | |
HEALTHCARE FINANCE LIMITED | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2015-09-29 | |
SOLARTRAVEL LIMITED | Director | 2011-09-14 | CURRENT | 2011-09-08 | Active - Proposal to Strike off | |
CAFE STOP LIMITED | Director | 2009-09-01 | CURRENT | 2009-09-01 | Dissolved 2013-10-29 | |
SOLARTRAVEL LIMITED | Director | 2016-05-01 | CURRENT | 2011-09-08 | Active - Proposal to Strike off | |
PINNACLE MANAGED OFFICE SERVICES LIMITED | Director | 2016-05-01 | CURRENT | 2015-03-19 | Active | |
PINNACLE DOCUMENT SOLUTIONS LIMITED | Director | 2016-05-01 | CURRENT | 2015-03-19 | Active | |
FAST TECHNOLOGY (LONDON) LTD | Director | 2016-05-01 | CURRENT | 1993-10-25 | Active | |
PINNACLE COMPLETE OFFICE SOLUTIONS LIMITED | Director | 2016-05-01 | CURRENT | 2015-03-13 | Active | |
FAST TECHNOLOGY (COMPLETE SOLUTIONS) LIMITED | Director | 2016-05-01 | CURRENT | 2016-01-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 30/05/23 TO 29/05/23 | ||
CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | ||
Audit exemption subsidiary accounts made up to 2022-05-31 | ||
DIRECTOR APPOINTED MRS MICHELLE NORRIS | ||
APPOINTMENT TERMINATED, DIRECTOR BARRY MATTHEWS | ||
Previous accounting period shortened from 31/05/22 TO 30/05/22 | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES | ||
Audit exemption subsidiary accounts made up to 2021-05-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Barry Matthews on 2020-12-11 | |
PSC07 | CESSATION OF CLIVE ROGER HAMILTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Pinnacle Document Solutions Limited as a person with significant control on 2020-03-18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024188290003 | |
AA01 | Current accounting period extended from 30/04/20 TO 31/05/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024188290004 | |
AP01 | DIRECTOR APPOINTED MRS SHARON ELIZABETH YAVUZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARN ELIZABETH RICHARDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES | |
CH01 | Director's details changed for Mrs Sian Woodhouse on 2020-03-20 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH WHITELEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024188290003 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH WHITELEY | |
AP01 | DIRECTOR APPOINTED MRS SIAN WOODHOUSE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH WHITELEY | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA RYLEY | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH WHITELEY | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/15 FROM Fairways House Links Business Park St Mellons Cardiff CF3 0LT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RYLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN STEWART | |
AP03 | Appointment of Mrs Deborah Whiteley as company secretary on 2015-03-23 | |
TM02 | Termination of appointment of Lisa Marie Ryley on 2015-03-23 | |
RES13 | Resolutions passed:<ul><li>Property transaction 23/03/2015</ul> | |
RES01 | ADOPT ARTICLES 17/04/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024188290002 | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/02/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
AR01 | 18/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AR01 | 18/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 18/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09 | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY STEWART / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA RYLEY / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RYLEY / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARN ELIZABETH RICHARDS / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROGER HAMILTON / 18/02/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHARN JONES / 21/06/2008 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HAMILTON / 01/01/2007 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: VICTORIA HOUSE 250 COWBRIDGE ROAD EAST CARDIFF CF5 1GZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
123 | £ NC 100/200 23/09/99 | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 23/09/99 | |
SRES01 | ADOPT MEM AND ARTS 23/09/99 | |
88(2)R | AD 23/09/99--------- £ SI 100@1=100 £ IC 100/200 | |
SRES04 | NC INC ALREADY ADJUSTED 23/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 46 CARDIFF ROAD LLANDAFF CARDIFF CF5 2DT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | FINANCE WALES INVESTMENTS (8) LTD | ||
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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
PINNACLE OFFICE EQUIPMENT LIMITED owns 1 domain names.
pinnacleoffice.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
West Devon Borough Council | |
|
Copy charges for Xerox Workcentre 7655 serial number 3815740865 for period ending 31/03/13 |
West Devon Borough Council | |
|
Copy charges for Xerox Workcentre 7655 serial number 3815740865 for period ending 31/12/2012 |
Herefordshire Council | |
|
|
Torbay Council | |
|
VAT VARIANCE |
Herefordshire Council | |
|
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.
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. |