PINFOLD PATTERNS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 7PH

Company number 03959064
Status Active
Incorporation Date 29 March 2000
Company Type Private Limited Company
Address UNIT 3 WALL END CLOSE, LEAMORE ENTERPRISE PARK LEAMORE, WALSALL, WEST MIDLANDS, WS2 7PH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of PINFOLD PATTERNS LIMITED are www.pinfoldpatterns.co.uk, and www.pinfold-patterns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Pinfold Patterns Limited is a Private Limited Company. The company registration number is 03959064. Pinfold Patterns Limited has been working since 29 March 2000. The present status of the company is Active. The registered address of Pinfold Patterns Limited is Unit 3 Wall End Close Leamore Enterprise Park Leamore Walsall West Midlands Ws2 7ph. . SINGH CHAUHAN, Parminder is a Director of the company. Secretary LEEK, Sandra Ann has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director LEEK, Geoffrey Sydney has been resigned. Director LEEK, Sandra Ann has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
SINGH CHAUHAN, Parminder
Appointed Date: 20 May 2011
64 years old

Resigned Directors

Secretary
LEEK, Sandra Ann
Resigned: 27 May 2011
Appointed Date: 13 October 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 29 March 2000
Appointed Date: 29 March 2000

Director
LEEK, Geoffrey Sydney
Resigned: 27 May 2011
Appointed Date: 29 March 2000
79 years old

Director
LEEK, Sandra Ann
Resigned: 27 May 2011
Appointed Date: 29 March 2000
78 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 29 March 2000
Appointed Date: 29 March 2000

PINFOLD PATTERNS LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Compulsory strike-off action has been discontinued
28 Jun 2016
First Gazette notice for compulsory strike-off
27 Jun 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
12 May 2000
New director appointed
06 Apr 2000
Secretary resigned
06 Apr 2000
Director resigned
06 Apr 2000
Registered office changed on 06/04/00 from: 381 kingsway hove east sussex BN3 4QD
29 Mar 2000
Incorporation

PINFOLD PATTERNS LIMITED Charges

9 December 2009
All assets debenture
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 February 2005
Debenture
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2004
All assets debenture
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…