Company number 04879087
Status Active
Incorporation Date 27 August 2003
Company Type Private Limited Company
Address UNIT 5, PLOT 120 VILLAGE FARM ROAD, VILLAGE FARM INDUSTRIAL ESTATE, PYLE, BRIDGEND, MID GLAMORGAN, WALES, CF33 6BL
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Registration of charge 048790870003, created on 5 January 2017; Compulsory strike-off action has been discontinued; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of PINNACLE ACCESS SERVICES LTD are www.pinnacleaccessservices.co.uk, and www.pinnacle-access-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Sarn Rail Station is 3.9 miles; to Wildmill Rail Station is 4.2 miles; to Port Talbot Parkway Rail Station is 6.5 miles; to Baglan Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinnacle Access Services Ltd is a Private Limited Company.
The company registration number is 04879087. Pinnacle Access Services Ltd has been working since 27 August 2003.
The present status of the company is Active. The registered address of Pinnacle Access Services Ltd is Unit 5 Plot 120 Village Farm Road Village Farm Industrial Estate Pyle Bridgend Mid Glamorgan Wales Cf33 6bl. The company`s financial liabilities are £71.02k. It is £4.67k against last year. And the total assets are £42.35k, which is £-25.47k against last year. HILL, Lee Robert is a Director of the company. Secretary HUGHES, Karen has been resigned. Secretary MORGAN, Andrew has been resigned. Secretary MORGAN, Andrew has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director MORGAN, Andrew has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Scaffold erection".
pinnacle access services Key Finiance
LIABILITIES
£71.02k
+7%
CASH
n/a
TOTAL ASSETS
£42.35k
-38%
All Financial Figures
Current Directors
Resigned Directors
Secretary
HUGHES, Karen
Resigned: 12 August 2015
Appointed Date: 12 December 2005
Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 27 August 2003
Appointed Date: 27 August 2003
Director
MORGAN, Andrew
Resigned: 01 May 2004
Appointed Date: 27 August 2003
56 years old
Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 27 August 2003
Appointed Date: 27 August 2003
Persons With Significant Control
Mr Lee Robert Hill
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more
PINNACLE ACCESS SERVICES LTD Events
06 Jan 2017
Registration of charge 048790870003, created on 5 January 2017
26 Nov 2016
Compulsory strike-off action has been discontinued
23 Nov 2016
Confirmation statement made on 27 August 2016 with updates
22 Nov 2016
First Gazette notice for compulsory strike-off
05 Jul 2016
Registered office address changed from Unit 4 Plot 120 Village Farm Industrial Estate Pyle Bridgend CF33 6BL to Unit 5, Plot 120 Village Farm Road, Village Farm Industrial Estate Pyle Bridgend Mid Glamorgan CF33 6BL on 5 July 2016
...
... and 42 more events
28 Aug 2003
Secretary resigned
28 Aug 2003
New secretary appointed
28 Aug 2003
Director resigned
28 Aug 2003
New director appointed
27 Aug 2003
Incorporation
5 January 2017
Charge code 0487 9087 0003
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Ashley Commercial Finance Limited
Description: Contains fixed charge…
28 January 2014
Charge code 0487 9087 0002
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture. Notification of addition to or amendment of…
23 April 2009
Debenture
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…