Active - Proposal to Strike off
Company Information for FIRST PINFOLD LIMITED
20 THE PINFOLD, GLAPWELL, CHESTERFIELD, DERBYSHIRE, S44 5PU,
|
Company Registration Number
03979374
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FIRST PINFOLD LIMITED | |
Legal Registered Office | |
20 THE PINFOLD GLAPWELL CHESTERFIELD DERBYSHIRE S44 5PU Other companies in S44 | |
Company Number | 03979374 | |
---|---|---|
Company ID Number | 03979374 | |
Date formed | 2000-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-12-05 15:14:00 |
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 |
---|---|---|
STEPHEN JONES |
||
NITA JONES |
||
STEPHEN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CROSSLEY MITCHELL |
Director | ||
NITA JONES |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINFOLD SECURITIES LIMITED | Company Secretary | 1997-03-20 | CURRENT | 1995-10-17 | Active | |
OXFORD INSTRUMENTS HOLDINGS EUROPE LIMITED | Company Secretary | 2009-01-23 | CURRENT | 2009-01-23 | Active | |
OXFORD INSTRUMENTS OVERSEAS HOLDINGS 2008 LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2008-03-14 | Active | |
OXFORD INSTRUMENTS PLC | Company Secretary | 2007-01-31 | CURRENT | 1963-09-30 | Active | |
RESONANCE INSTRUMENTS LTD. | Company Secretary | 2007-01-15 | CURRENT | 1992-09-28 | Active - Proposal to Strike off | |
OXFORD INSTRUMENTS OVERSEAS HOLDINGS LIMITED | Company Secretary | 2007-01-15 | CURRENT | 1997-01-14 | Active | |
OXFORD INSTRUMENTS MOLECULAR BIOTOOLS LIMITED | Company Secretary | 2007-01-15 | CURRENT | 2003-12-31 | Active | |
OXFORD SEMICON LIMITED | Company Secretary | 2007-01-15 | CURRENT | 1959-03-17 | Active - Proposal to Strike off | |
OXFORD INSTRUMENTS INNOVATION LIMITED | Company Secretary | 2007-01-15 | CURRENT | 1958-04-15 | Active - Proposal to Strike off | |
OXFORD INSTRUMENTS NANOSCIENCE LIMITED | Company Secretary | 2007-01-15 | CURRENT | 1968-01-26 | Active - Proposal to Strike off | |
OXFORD INSTRUMENTS INDUSTRIAL ANALYSIS LIMITED | Company Secretary | 2007-01-15 | CURRENT | 1989-08-22 | Active - Proposal to Strike off | |
OXFORD INSTRUMENTS OVERSEAS MARKETING LIMITED | Company Secretary | 2007-01-15 | CURRENT | 1989-08-31 | Active | |
OXBRIDGE INSTRUMENTS LIMITED | Company Secretary | 2007-01-15 | CURRENT | 1990-07-16 | Active - Proposal to Strike off | |
OXFORD INSTRUMENTS SYNCHROTRON RESEARCH LIMITED | Company Secretary | 2007-01-15 | CURRENT | 1996-01-12 | Active - Proposal to Strike off | |
OXFORD INSTRUMENTS NANOANALYSIS LIMITED | Company Secretary | 2007-01-15 | CURRENT | 1979-12-24 | Active - Proposal to Strike off | |
LINK ANALYTICAL LIMITED | Company Secretary | 2007-01-15 | CURRENT | 1986-04-07 | Active | |
OXFORD MAGNET TECHNOLOGY LIMITED | Company Secretary | 2007-01-15 | CURRENT | 1956-05-16 | Active - Proposal to Strike off | |
OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED | Company Secretary | 2007-01-15 | CURRENT | 1961-09-28 | Active | |
OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS LIMITED | Company Secretary | 2007-01-15 | CURRENT | 1972-02-28 | Active | |
PLASMA TECHNOLOGY (UK) LIMITED | Company Secretary | 2007-01-15 | CURRENT | 1981-07-06 | Active - Proposal to Strike off | |
OXFORD INSTRUMENTS PLASMA TECHNOLOGY LIMITED | Company Secretary | 2007-01-15 | CURRENT | 1981-08-18 | Active - Proposal to Strike off | |
OXFORD INSTRUMENTS SUPERCONDUCTIVITY LIMITED | Company Secretary | 2007-01-15 | CURRENT | 1982-11-02 | Active - Proposal to Strike off | |
OXFORD INSTRUMENTS ANALYTICAL LIMITED | Company Secretary | 2007-01-15 | CURRENT | 2000-09-08 | Active - Proposal to Strike off | |
OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS HOLDINGS LIMITED | Company Secretary | 2007-01-15 | CURRENT | 2000-09-08 | Active | |
OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITED | Company Secretary | 2007-01-15 | CURRENT | 2000-09-08 | Active | |
OXFORD INSTRUMENTS PENSION TRUSTEE LIMITED | Company Secretary | 2006-11-23 | CURRENT | 1996-03-29 | Active | |
PINFOLD SECURITIES LIMITED | Director | 1997-03-20 | CURRENT | 1995-10-17 | Active | |
STANCLIFFE HOMES LIMITED | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
STONEMERE PARTNERSHIPS LIMITED | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
ELEANOR STREET MANAGEMENT COMPANY LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active | |
WOODALL LAND LIMITED | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
PEVERIL PLACE LTD | Director | 2015-12-23 | CURRENT | 2015-12-23 | Active | |
ABBOTSBURY PLUMBING & HEATING LIMITED | Director | 2013-11-07 | CURRENT | 2009-10-09 | Dissolved 2015-11-17 | |
BRIO DEVELOPMENT LIMITED | Director | 2009-12-08 | CURRENT | 2009-12-08 | Dissolved 2015-01-13 | |
PINFOLD SECURITIES LIMITED | Director | 1995-10-17 | CURRENT | 1995-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 30/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
363a | Return made up to 25/04/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/04/08; full list of members | |
AA | 30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | New director appointed | |
169 | £ IC 200/100 15/08/07 £ SR 100@1=100 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 23/02/01--------- £ SI 100@1=100 £ IC 100/200 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 10/05/00--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HAVERDEAN LIMITED CERTIFICATE ISSUED ON 03/05/00 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BM SAMUELS FINANCE GROUP PLC | |
DEBENTURE | Satisfied | B M SAMUELS FINANCE GROUP PLC |
Creditors Due After One Year | 2012-05-01 | £ 110,302 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 49,164 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 FIRST PINFOLD LIMITED
Called Up Share Capital | 2012-05-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 6,630 |
Current Assets | 2012-05-01 | £ 159,025 |
Debtors | 2012-05-01 | £ 152,395 |
Fixed Assets | 2012-05-01 | £ 191,294 |
Shareholder Funds | 2012-05-01 | £ 190,265 |
Tangible Fixed Assets | 2012-05-01 | £ 191,294 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FIRST PINFOLD LIMITED are:
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. |