PINACLE PLUMBING SUPPLIES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7GL

Company number 05065631
Status Active
Incorporation Date 5 March 2004
Company Type Private Limited Company
Address UNITS 15 AND 16 GLENMORE BUSINESS PARK TELFORD ROAD, CHURCHFIELDS INDUSTRIAL ESTATE, SALISBURY, WILTSHIRE, ENGLAND, SP2 7GL
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ England to Units 15 and 16 Glenmore Business Park Telford Road Churchfields Industrial Estate Salisbury Wiltshire SP2 7GL on 21 April 2016. The most likely internet sites of PINACLE PLUMBING SUPPLIES LIMITED are www.pinacleplumbingsupplies.co.uk, and www.pinacle-plumbing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Pinacle Plumbing Supplies Limited is a Private Limited Company. The company registration number is 05065631. Pinacle Plumbing Supplies Limited has been working since 05 March 2004. The present status of the company is Active. The registered address of Pinacle Plumbing Supplies Limited is Units 15 and 16 Glenmore Business Park Telford Road Churchfields Industrial Estate Salisbury Wiltshire England Sp2 7gl. . LUDLOW, Nicholas John is a Director of the company. SWINGER, Stephen William is a Director of the company. Secretary CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Director
LUDLOW, Nicholas John
Appointed Date: 05 March 2004
69 years old

Director
SWINGER, Stephen William
Appointed Date: 05 March 2004
60 years old

Resigned Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Resigned: 28 February 2015
Appointed Date: 05 March 2004

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 05 March 2004
Appointed Date: 05 March 2004

Persons With Significant Control

Mr Nicholas John Ludlow
Notified on: 28 February 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen William Swinger
Notified on: 28 February 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Swinger
Notified on: 28 February 2017
60 years old
Nature of control: Has significant influence or control

PINACLE PLUMBING SUPPLIES LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ England to Units 15 and 16 Glenmore Business Park Telford Road Churchfields Industrial Estate Salisbury Wiltshire SP2 7GL on 21 April 2016
07 Apr 2016
Registered office address changed from Units 15 and 16 Glenmore Business Park Telford Road, Churchfields Ind. Est. Salisbury Wiltshire SP2 7GL to 18 New Canal Salisbury Wiltshire SP1 2AQ on 7 April 2016
02 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 101

...
... and 31 more events
04 Oct 2005
Total exemption small company accounts made up to 31 March 2005
22 Jul 2005
Ad 15/06/05--------- £ si 1@1=1 £ ic 100/101
10 Mar 2005
Return made up to 28/02/05; full list of members
08 Mar 2004
Secretary resigned
05 Mar 2004
Incorporation

PINACLE PLUMBING SUPPLIES LIMITED Charges

31 August 2011
Legal and general charge
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a units 15-16 glenmore business park…