PINACL SOLUTIONS UK LTD.
ST. ASAPH

Hellopages » Denbighshire » Denbighshire » LL17 0JG

Company number 05217343
Status Active
Incorporation Date 31 August 2004
Company Type Private Limited Company
Address PINACL HOUSE CARLTON COURT, ST ASAPH BUSINESS PARK, ST. ASAPH, DENBIGHSHIRE, WALES, LL17 0JG
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from Pinacl House Ffordd William Morgan St. Asaph Business Park St. Asaph Clwyd LL17 0JD to Pinacl House Carlton Court St Asaph Business Park St. Asaph Denbighshire LL17 0JG on 4 October 2016; Confirmation statement made on 31 August 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of PINACL SOLUTIONS UK LTD. are www.pinaclsolutionsuk.co.uk, and www.pinacl-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Abergele & Pensarn Rail Station is 5.1 miles; to Prestatyn Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinacl Solutions Uk Ltd is a Private Limited Company. The company registration number is 05217343. Pinacl Solutions Uk Ltd has been working since 31 August 2004. The present status of the company is Active. The registered address of Pinacl Solutions Uk Ltd is Pinacl House Carlton Court St Asaph Business Park St Asaph Denbighshire Wales Ll17 0jg. . ROCKLIFFE, Leanne is a Secretary of the company. ANDREWS, Geoffrey Neil is a Director of the company. BARDWELL, Robert John is a Director of the company. DAVIES, Susan Margaret is a Director of the company. FIRTH, Jonathan Hodgson is a Director of the company. ROCKLIFFE, Leanne is a Director of the company. Secretary SPERRING, Nigel has been resigned. Secretary TASKALOS, Carl has been resigned. Secretary THOMAS, Gregory Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEASELEY, Jeffrey Ronald has been resigned. Director BROOKSHIRE, Larry C has been resigned. Director DAVIS, Bruce Ford has been resigned. Director FERNE, Mark Vincent has been resigned. Director PERRY, Peter has been resigned. Director SOCHA, Kenneth has been resigned. Director SPERRING, Nigel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
ROCKLIFFE, Leanne
Appointed Date: 26 October 2010

Director
ANDREWS, Geoffrey Neil
Appointed Date: 01 October 2007
76 years old

Director
BARDWELL, Robert John
Appointed Date: 10 September 2004
62 years old

Director
DAVIES, Susan Margaret
Appointed Date: 14 July 2005
55 years old

Director
FIRTH, Jonathan Hodgson
Appointed Date: 19 November 2008
76 years old

Director
ROCKLIFFE, Leanne
Appointed Date: 01 July 2012
45 years old

Resigned Directors

Secretary
SPERRING, Nigel
Resigned: 09 July 2010
Appointed Date: 14 July 2005

Secretary
TASKALOS, Carl
Resigned: 14 July 2005
Appointed Date: 31 August 2004

Secretary
THOMAS, Gregory Charles
Resigned: 14 July 2005
Appointed Date: 10 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 August 2004
Appointed Date: 31 August 2004

Director
BEASELEY, Jeffrey Ronald
Resigned: 01 October 2007
Appointed Date: 14 July 2005
71 years old

Director
BROOKSHIRE, Larry C
Resigned: 14 July 2005
Appointed Date: 31 August 2004
77 years old

Director
DAVIS, Bruce Ford
Resigned: 14 July 2005
Appointed Date: 10 September 2004
67 years old

Director
FERNE, Mark Vincent
Resigned: 01 October 2007
Appointed Date: 14 July 2005
60 years old

Director
PERRY, Peter
Resigned: 30 June 2006
Appointed Date: 03 June 2005
78 years old

Director
SOCHA, Kenneth
Resigned: 22 December 2014
Appointed Date: 05 July 2005
79 years old

Director
SPERRING, Nigel
Resigned: 09 July 2010
Appointed Date: 10 September 2004
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 August 2004
Appointed Date: 31 August 2004

Persons With Significant Control

Pinacl Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PINACL SOLUTIONS UK LTD. Events

04 Oct 2016
Registered office address changed from Pinacl House Ffordd William Morgan St. Asaph Business Park St. Asaph Clwyd LL17 0JD to Pinacl House Carlton Court St Asaph Business Park St. Asaph Denbighshire LL17 0JG on 4 October 2016
04 Oct 2016
Confirmation statement made on 31 August 2016 with updates
16 Jun 2016
Full accounts made up to 31 March 2016
25 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3,140,295

25 Sep 2015
Registered office address changed from Perseus House Carlton Court St Asaph Business Park St Asaph Denbighshire LL17 0JG to Pinacl House Ffordd William Morgan St. Asaph Business Park St. Asaph Clwyd LL17 0JD on 25 September 2015
...
... and 80 more events
14 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

14 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

07 Sep 2004
Director resigned
07 Sep 2004
Secretary resigned
31 Aug 2004
Incorporation

PINACL SOLUTIONS UK LTD. Charges

15 May 2015
Charge code 0521 7343 0004
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 September 2005
Rent deposit deed
Delivered: 10 September 2005
Status: Satisfied on 31 July 2009
Persons entitled: Redevco Nederland Bv and Redevco Europe Services Bv
Description: An interest bearing account in the name of the landlord.
14 July 2005
Guarantee & debenture
Delivered: 20 July 2005
Status: Satisfied on 3 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2005
Debenture
Delivered: 25 January 2005
Status: Satisfied on 13 August 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…