PINNACLE FACILITIES AND SERVICES LTD
WARWICK

Hellopages » Warwickshire » Warwick » CV34 5XH

Company number 08299341
Status Active
Incorporation Date 20 November 2012
Company Type Private Limited Company
Address UNIT 5 BUDBROOKE POINT, BUDBROOKE ROAD, WARWICK, CV34 5XH
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Previous accounting period shortened from 31 December 2016 to 30 June 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PINNACLE FACILITIES AND SERVICES LTD are www.pinnaclefacilitiesandservices.co.uk, and www.pinnacle-facilities-and-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Warwick Rail Station is 1.1 miles; to Tile Hill Rail Station is 7.5 miles; to Berkswell Rail Station is 7.7 miles; to Coventry Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinnacle Facilities and Services Ltd is a Private Limited Company. The company registration number is 08299341. Pinnacle Facilities and Services Ltd has been working since 20 November 2012. The present status of the company is Active. The registered address of Pinnacle Facilities and Services Ltd is Unit 5 Budbrooke Point Budbrooke Road Warwick Cv34 5xh. The company`s financial liabilities are £540.96k. It is £38.12k against last year. . ARGYLE, Stephen is a Director of the company. LAWRENCE, John Frederick is a Director of the company. The company operates in "Manufacture of other parts and accessories for motor vehicles".


pinnacle facilities and services Key Finiance

LIABILITIES £540.96k
+7%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ARGYLE, Stephen
Appointed Date: 20 November 2012
50 years old

Director
LAWRENCE, John Frederick
Appointed Date: 20 November 2012
55 years old

Persons With Significant Control

Mr Stephen Argyle
Notified on: 20 November 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Frederick Lawrence
Notified on: 20 November 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PINNACLE FACILITIES AND SERVICES LTD Events

30 Mar 2017
Previous accounting period shortened from 31 December 2016 to 30 June 2016
22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Registration of charge 082993410009, created on 20 April 2016
26 Feb 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 14 more events
27 Aug 2014

05 Jul 2014
Registration of charge 082993410001, created on 1 July 2014
10 Feb 2014
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100

19 Mar 2013
Current accounting period extended from 30 November 2013 to 31 December 2013
20 Nov 2012
Incorporation

PINNACLE FACILITIES AND SERVICES LTD Charges

20 April 2016
Charge code 0829 9341 0009
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
28 January 2016
Charge code 0829 9341 0008
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
3 December 2015
Charge code 0829 9341 0007
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
1 October 2015
Charge code 0829 9341 0006
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
1 October 2015
Charge code 0829 9341 0005
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Easy Invoice Finance Limited
Description: 1. as security for the payment of the secured monies, the…
30 January 2015
Charge code 0829 9341 0004
Delivered: 6 February 2015
Status: Satisfied on 28 September 2015
Persons entitled: Pulse Cashflow Finance Limited
Description: 1. by way of legal mortgage:. 1.1 on the properties (if…
1 July 2014
Charge code 0829 9341 0001
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 April 2014
Charge code 0829 9341 0003
Delivered: 27 August 2014
Status: Satisfied on 2 February 2016
Persons entitled: Chase Commercial (Stratford) Limited
Description: F/H property k/a unit 4 budbrooke point budbrooke road…
30 April 2014
Charge code 0829 9341 0002
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 4 budbrooke point budbrooke road…