Pinfold Promotions Limited

General information

Name:

Pinfold Promotions Ltd

Office Address:

15a Queen Street NG25 0AA Southwell

Number: 03199076

Incorporation date: 1996-05-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pinfold Promotions Limited can be reached at 15a Queen Street, in Southwell. The company's postal code is NG25 0AA. Pinfold Promotions has been operating in this business since the company was set up on May 15, 1996. The company's Companies House Registration Number is 03199076. This enterprise's classified under the NACE and SIC code 96090: Other service activities not elsewhere classified. The business latest filed accounts documents describe the period up to December 31, 2022 and the most current confirmation statement was submitted on April 26, 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 79 transactions from worth at least 500 pounds each, amounting to £59,572 in total. The company also worked with the Derbyshire County Council (2 transactions worth £2,405 in total). Pinfold Promotions was the service provided to the Derby City Council Council covering the following areas: Supplies And Services, Cfr Expenditure and Supplies & Services was also the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c.

The directors currently registered by the firm are as follow: Ian A. appointed on April 28, 2020 and Kerry A. appointed 28 years ago. Moreover, the director's tasks are constantly aided with by a secretary - Kerry A., who was appointed by this firm 28 years ago.

Financial data based on annual reports

Company staff

Ian A.

Role: Director

Appointed: 28 April 2020

Latest update: 27 January 2024

Kerry A.

Role: Director

Appointed: 16 May 1996

Latest update: 27 January 2024

Kerry A.

Role: Secretary

Appointed: 16 May 1996

Latest update: 27 January 2024

People with significant control

Executives who control the firm include: Kerry A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Ian A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kerry A.
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
Ian A.
Notified on 12 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 28 June 2013
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 1 July 2014
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 13 May 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 18 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 6 £ 2 320.50
2015-03-31 2225317 £ 1 400.00 Supplies And Services
2015-01-23 2145034 £ 438.50 Supplies And Services
2014 Derby City Council 32 £ 33 937.50
2014-04-04 1973868 £ 9 033.50 Supplies And Services
2014-04-17 1961086 £ 9 033.50 Supplies And Services
2013 Derby City Council 22 £ 15 567.24
2013-03-12 1707879 £ 7 228.99 Supplies And Services
2013-03-28 1710398 £ 1 625.00 Agency Payments
2013 Derbyshire County Council 1 £ 1 890.00
2013-06-13 5100015226 £ 1 890.00 Goods Received/invoice Rec'd A/c
2012 Derby City Council 14 £ 4 273.20
2012-11-20 1633072 £ 1 010.00 Supplies And Services
2012-07-10 1535158 £ 947.70 Cfr Expenditure
2012 Derbyshire County Council 1 £ 514.50
2012-12-28 5100054566 £ 514.50 Goods Received/invoice Rec'd A/c
2011 Derby City Council 3 £ 1 673.50
2011-12-02 1382865 £ 872.00 Supplies & Services
2011-05-13 1199936 £ 570.00 Agency Payments
2010 Derby City Council 2 £ 1 800.00
2010-06-15 973278 £ 1 300.00 Supplies & Services
2010-06-25 981170 £ 500.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies