Pinaret Consulting Limited

General information

Name:

Pinaret Consulting Ltd

Office Address:

1 Billing Road NN1 5AL Northampton

Number: 07832078

Incorporation date: 2011-11-02

Dissolution date: 2018-07-31

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07832078 13 years ago, Pinaret Consulting Limited had been a private limited company until 2018-07-31 - the date it was dissolved. The firm's latest office address was 1 Billing Road, Northampton.

The information that details this specific company's members shows us that the last two directors were: Malcolm P. and Michele P. who were appointed on 2011-11-02.

Executives who had significant control over the firm were: Malcolm P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Michele P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Malcolm P.

Role: Director

Appointed: 02 November 2011

Latest update: 3 December 2023

Michele P.

Role: Director

Appointed: 02 November 2011

Latest update: 3 December 2023

People with significant control

Malcolm P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michele P.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 16 November 2018
Confirmation statement last made up date 02 November 2017
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 November 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 October 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, July 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2014

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2015

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2016

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Accountant/Auditor,
2016 - 2015

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
6
Company Age

Similar companies nearby

Closest companies