About

Registered Number: 03959064
Date of Incorporation: 29/03/2000 (25 years ago)
Company Status: Active
Registered Address: Unit 2 Leamore Lane, Walsall, WS2 7DE,

 

Founded in 2000, Pinfold Patterns Ltd has its registered office in Walsall, it's status is listed as "Active". We don't know the number of employees at the business. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUHAN, Balpreet 01 October 2019 - 1
CHAUHAN, Jasvinder Kaur 01 October 2019 - 1
LEEK, Sandra Ann 29 March 2000 27 May 2011 1
SINGH CHAUHAN, Parminder 20 May 2011 09 March 2019 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 03 December 2019
TM01 - Termination of appointment of director 28 October 2019
PSC01 - N/A 28 October 2019
PSC07 - N/A 28 October 2019
AP01 - Appointment of director 28 October 2019
AP01 - Appointment of director 28 October 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 30 March 2018
MR01 - N/A 08 February 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 08 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 28 November 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 27 December 2011
TM01 - Termination of appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 16 May 2010
CH01 - Change of particulars for director 16 May 2010
CH01 - Change of particulars for director 16 May 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
287 - Change in situation or address of Registered Office 08 August 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 11 August 2005
395 - Particulars of a mortgage or charge 23 February 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 21 May 2004
395 - Particulars of a mortgage or charge 03 April 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 01 May 2001
288a - Notice of appointment of directors or secretaries 26 October 2000
287 - Change in situation or address of Registered Office 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2018 Outstanding

N/A

All assets debenture 09 December 2009 Outstanding

N/A

Debenture 10 February 2005 Outstanding

N/A

All assets debenture 22 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.