General information

Name:

Pinfields Ltd

Office Address:

Meryll House 57 Worcester Road B61 7DN Bromsgrove

Number: 04525357

Incorporation date: 2002-09-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pinfields Limited has been in the UK for twenty two years. Registered with number 04525357 in 2002, it have office at Meryll House, Bromsgrove B61 7DN. The registered name of the firm got changed in 2003 to Pinfields Limited. This enterprise former business name was Foster Pinfield. The firm's classified under the NACE and SIC code 94120 and has the NACE code: Activities of professional membership organizations. The business most recent accounts cover the period up to 30th June 2022 and the latest confirmation statement was released on 7th June 2023.

The following firm owes its accomplishments and permanent progress to exactly six directors, specifically Jonathan H., Georgina G., Andrew B. and 3 others listed below, who have been in the firm for one year. In order to find professional help with legal documentation, this particular firm has been utilizing the skillset of Amy J. as a secretary since 2018.

  • Previous company's names
  • Pinfields Limited 2003-05-18
  • Foster Pinfield Limited 2002-09-03

Financial data based on annual reports

Company staff

Jonathan H.

Role: Director

Appointed: 15 August 2023

Latest update: 31 January 2024

Georgina G.

Role: Director

Appointed: 15 August 2023

Latest update: 31 January 2024

Andrew B.

Role: Director

Appointed: 15 August 2023

Latest update: 31 January 2024

Amy J.

Role: Director

Appointed: 31 March 2021

Latest update: 31 January 2024

Amy J.

Role: Secretary

Appointed: 20 February 2018

Latest update: 31 January 2024

Paul T.

Role: Director

Appointed: 05 October 2009

Latest update: 31 January 2024

Nicholas P.

Role: Director

Appointed: 30 June 2003

Latest update: 31 January 2024

People with significant control

Executives who have control over the firm are as follows: Nicholas P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Nicholas P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Keith P.
Notified on 6 April 2016
Ceased on 6 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan H.
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 24th March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24th March 2015
Annual Accounts 22nd March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22nd March 2016
Annual Accounts 28th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 5th November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 5th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 27th, March 2024
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 94120 : Activities of professional membership organizations
21
Company Age

Closest companies