PINFARTHINGS BLINDS & AWNINGS LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM1 6GZ

Company number 04620286
Status Active
Incorporation Date 18 December 2002
Company Type Private Limited Company
Address 48 OAK LODGE TYE, CHELMSFORD, ESSEX, CM1 6GZ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Second filing of the annual return made up to 18 December 2015; Annual return Statement of capital on 2016-10-07 GBP 130 Statement of capital on 2016-11-03 GBP 130 ANNOTATION Clarification a second filed AR01 was registered on 03/11/2016 . The most likely internet sites of PINFARTHINGS BLINDS & AWNINGS LIMITED are www.pinfarthingsblindsawnings.co.uk, and www.pinfarthings-blinds-awnings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Pinfarthings Blinds Awnings Limited is a Private Limited Company. The company registration number is 04620286. Pinfarthings Blinds Awnings Limited has been working since 18 December 2002. The present status of the company is Active. The registered address of Pinfarthings Blinds Awnings Limited is 48 Oak Lodge Tye Chelmsford Essex Cm1 6gz. . DOBSON, Tristan Richard William is a Secretary of the company. CLARK, Richard Peter is a Director of the company. DOBSON, Tristan Richard William is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
DOBSON, Tristan Richard William
Appointed Date: 18 December 2002

Director
CLARK, Richard Peter
Appointed Date: 18 December 2002
79 years old

Director
DOBSON, Tristan Richard William
Appointed Date: 18 December 2002
52 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Persons With Significant Control

Mr Richard Peter Clark
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

PINFARTHINGS BLINDS & AWNINGS LIMITED Events

20 Feb 2017
Confirmation statement made on 18 December 2016 with updates
03 Nov 2016
Second filing of the annual return made up to 18 December 2015
07 Oct 2016
Annual return
Statement of capital on 2016-10-07
  • GBP 130

Statement of capital on 2016-11-03
  • GBP 130
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2016

07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Oct 2016
Administrative restoration application
...
... and 37 more events
09 Jan 2003
Director resigned
09 Jan 2003
Secretary resigned
09 Jan 2003
Registered office changed on 09/01/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
09 Jan 2003
Registered office changed on 09/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Dec 2002
Incorporation

PINFARTHINGS BLINDS & AWNINGS LIMITED Charges

1 October 2004
Debenture
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…