General information

Name:

Pink Fortress Ltd

Office Address:

3 Park Court Pyrford Road KT14 6SD West Byfleet

Number: 06385634

Incorporation date: 2007-10-01

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Pink Fortress Limited company has been in this business for seventeen years, having started in 2007. Started with Registered No. 06385634, Pink Fortress was set up as a Private Limited Company with office in 3 Park Court, West Byfleet KT14 6SD. The firm's SIC code is 41100 and has the NACE code: Development of building projects. The firm's latest accounts describe the period up to 2023-01-31 and the most current annual confirmation statement was released on 2023-05-08.

Maya A. is the following enterprise's only managing director, that was designated to this position seventeen years ago.

The companies with significant control over this firm are: Pink Fortress Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in West Byfleet at Pyrford Road, KT14 6SD, Surrey and was registered as a PSC under the reg no 10925916.

Financial data based on annual reports

Company staff

Maya A.

Role: Director

Appointed: 01 October 2007

Latest update: 12 April 2024

People with significant control

Pink Fortress Holdings Ltd
Address: 3 Park Court Pyrford Road, West Byfleet, Surrey, KT14 6SD, England
Legal authority Uk
Legal form Uk
Country registered England And Wales
Place registered Uk
Registration number 10925916
Notified on 8 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Maya A.
Notified on 30 September 2017
Ceased on 8 May 2018
Nature of control:
substantial control or influence
Maya A.
Notified on 1 October 2016
Ceased on 13 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Craig K.
Notified on 30 September 2017
Ceased on 30 September 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts 18 March 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 18 March 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 November 2013
Date Approval Accounts 30 October 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Mon, 1st May 2023 director's details were changed (CH01)
filed on: 10th, May 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Trinity House Heather Park Drive

Post code:

HA0 1SU

City / Town:

Wembley

HQ address,
2013

Address:

Trinity House Heather Park Drive

Post code:

HA0 1SU

City / Town:

Wembley

HQ address,
2015

Address:

Trinity House Heather Park Drive

Post code:

HA0 1SU

City / Town:

Wembley

HQ address,
2016

Address:

Trinity House Heather Park Drive

Post code:

HA0 1SU

City / Town:

Wembley

Accountant/Auditor,
2012 - 2013

Name:

Spring & Co Tax Limited

Address:

92 Nore Road Portishead

Post code:

BS20 8DX

City / Town:

Bristol

Accountant/Auditor,
2015 - 2016

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 43999 : Other specialised construction activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies