PINC ABRASIVES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AB

Company number 06221893
Status Active
Incorporation Date 23 April 2007
Company Type Private Limited Company
Address BOOTH AINSWORTH LLP, ALPHA HOUSE, STOCKPORT, CHESHIRE, SK3 8AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PINC ABRASIVES LIMITED are www.pincabrasives.co.uk, and www.pinc-abrasives.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Pinc Abrasives Limited is a Private Limited Company. The company registration number is 06221893. Pinc Abrasives Limited has been working since 23 April 2007. The present status of the company is Active. The registered address of Pinc Abrasives Limited is Booth Ainsworth Llp Alpha House Stockport Cheshire Sk3 8ab. . PICKUP, Anthony Edward is a Secretary of the company. PICKUP, Anthony Edward is a Director of the company. PICKUP, Margaret Marie is a Director of the company. Director HALLIWELL, Darren Christopher has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PICKUP, Anthony Edward
Appointed Date: 23 April 2007

Director
PICKUP, Anthony Edward
Appointed Date: 23 April 2007
77 years old

Director
PICKUP, Margaret Marie
Appointed Date: 23 April 2007
69 years old

Resigned Directors

Director
HALLIWELL, Darren Christopher
Resigned: 28 August 2008
Appointed Date: 01 June 2008
52 years old

PINC ABRASIVES LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
29 Aug 2015
Compulsory strike-off action has been discontinued
26 Aug 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

...
... and 21 more events
30 Jul 2008
Nc inc already adjusted 06/01/08
30 Jul 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Alloting shares 01/06/2008

17 Jun 2008
Director appointed mr darren christopher halliwell
05 Sep 2007
Registered office changed on 05/09/07 from: 10-11 millbank house, bollin walk, wilmslow cheshire SK8 ilp
23 Apr 2007
Incorporation