PINEWOOD STAR LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 1PJ
Company number 04702531
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address FRASER ROSS HOUSE, 24 BROAD STREET, STAMFORD, LINCOLNSHIRE, PE9 1PJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of PINEWOOD STAR LIMITED are www.pinewoodstar.co.uk, and www.pinewood-star.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Pinewood Star Limited is a Private Limited Company. The company registration number is 04702531. Pinewood Star Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Pinewood Star Limited is Fraser Ross House 24 Broad Street Stamford Lincolnshire Pe9 1pj. The company`s financial liabilities are £434.46k. It is £106.33k against last year. The cash in hand is £2.25k. It is £-5.7k against last year. And the total assets are £4.35k, which is £-5.7k against last year. SAUNDERS, Karen Alison is a Secretary of the company. SAUNDERS, Karen Alison is a Director of the company. SAUNDERS, Mark is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pinewood star Key Finiance

LIABILITIES £434.46k
+32%
CASH £2.25k
-72%
TOTAL ASSETS £4.35k
-57%
All Financial Figures

Current Directors

Secretary
SAUNDERS, Karen Alison
Appointed Date: 19 March 2003

Director
SAUNDERS, Karen Alison
Appointed Date: 19 March 2003
65 years old

Director
SAUNDERS, Mark
Appointed Date: 19 March 2003
66 years old

Resigned Directors

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Persons With Significant Control

Mr Mark Saunders
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PINEWOOD STAR LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

06 Aug 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 37 more events
15 Apr 2003
New secretary appointed;new director appointed
15 Apr 2003
New director appointed
15 Apr 2003
Secretary resigned
15 Apr 2003
Director resigned
19 Mar 2003
Incorporation

PINEWOOD STAR LIMITED Charges

5 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 4 palace way,woking surrey GU22 8JA.
31 July 2007
Legal charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 1 goodworth road redhill surrey.
8 June 2007
Deed of charge
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 emley road addlestone surrey. Fixed charge over all…
30 November 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 14 hoebrook close woking surrey.
31 May 2006
Deed of charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 5, 4 palace way woking surrey. Fixed charge over all…
26 May 2006
Deed of charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 22 parkside place staines middlesex.