General information

Name:

Pinnacle Response Limited

Office Address:

Unit 13 Harbour Court Heron Road BT3 9HB Belfast

Number: NI064919

Incorporation date: 2007-05-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pinnacle Response Ltd is categorised as Private Limited Company, with headquarters in Unit 13 Harbour Court, Heron Road, Belfast. The headquarters' located in BT3 9HB. The firm has been seventeen years in this business. The business registration number is NI064919. This enterprise's principal business activity number is 82990 which means Other business support service activities not elsewhere classified. The business most recent accounts cover the period up to 2022-12-31 and the most current confirmation statement was filed on 2023-05-29.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 4 transactions from worth at least 500 pounds each, amounting to £24,000 in total. The company also worked with the Sandwell Council (2 transactions worth £12,098 in total) and the Dartford Borough Council (7 transactions worth £7,694 in total). Pinnacle Response was the service provided to the Dartford Borough Council Council covering the following areas: Equipment, Miscellaneous and Non Standard Expenditure was also the service provided to the Gateshead Council Council covering the following areas: Supplies And Services.

Considering the following company's growing number of employees, it became imperative to choose new company leaders: Sarah S. and Colin S. who have been collaborating since July 2016 for the benefit of this specific firm. In addition, the director's tasks are assisted with by a secretary - Amanda A., who was appointed by the following firm 9 years ago.

Financial data based on annual reports

Company staff

Sarah S.

Role: Director

Appointed: 11 July 2016

Latest update: 19 March 2024

Amanda A.

Role: Secretary

Appointed: 08 January 2015

Latest update: 19 March 2024

Colin S.

Role: Director

Appointed: 14 June 2007

Latest update: 19 March 2024

People with significant control

Colin S. is the individual who has control over this firm, owns over 3/4 of company shares.

Colin S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts 20 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 20 March 2013
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 June 2014
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 6 March 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
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 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 23rd, March 2023
accounts
Free Download Download filing (13 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
2014 Dartford Borough Council 1 £ 550.00
2014-01-20 214297 £ 550.00 Equipment
2014 Gateshead Council 1 £ 2 675.00
2014-04-30 43788800 £ 2 675.00 Supplies And Services
2014 Newcastle City Council 3 £ 22 000.00
2014-04-17 6199989 £ 17 500.00 E&r Parking Services
2014-12-19 6455514 £ 3 150.00 E&r Parking Services
2013 Newcastle City Council 1 £ 2 000.00
2013-12-27 6090174 £ 2 000.00 E&r Environmental Crime
2012 Dartford Borough Council 2 £ 1 644.00
2012-07-16 188151 £ 1 096.00 Miscellaneous
2012-04-04 183044 £ 548.00 Equipment
2012 Sandwell Council 1 £ 2 100.00
2012-02-01 2012P11_002274 £ 2 100.00 Street Scene
2011 Allerdale Borough 1 £ 567.50
2011-06-08 461381 £ 567.50 Licensing Service
2011 Dartford Borough Council 4 £ 5 499.50
2011-03-24 164505 £ 2 000.00 Non Standard Expenditure
2011-03-24 164505 £ 1 836.00 Equipment
2011 Sandwell Council 1 £ 9 998.00
2011-03-09 2011P12_002495 £ 9 998.00 Total Community & Regulatory

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies