About

Registered Number: 03762294
Date of Incorporation: 28/04/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: 11 Elland Road, Walton-On-Thames, Surrey, KT12 3JT,

 

Pinica Ltd was registered on 28 April 1999 and are based in Walton-On-Thames in Surrey, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTNEY, Ian John 25 March 2000 - 1
CAMPER, Paul Dennis 13 December 2000 06 January 2014 1
CHATT, John Bruce 01 May 1999 05 October 1999 1
Secretary Name Appointed Resigned Total Appointments
COURTNEY, Ian John 06 January 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 15 July 2019
PSC04 - N/A 03 May 2019
AD01 - Change of registered office address 03 May 2019
CS01 - N/A 29 April 2019
CH01 - Change of particulars for director 06 September 2018
PSC04 - N/A 05 September 2018
AD01 - Change of registered office address 05 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 30 April 2018
CH01 - Change of particulars for director 01 February 2018
CH03 - Change of particulars for secretary 01 February 2018
PSC07 - N/A 21 August 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 02 May 2017
AD01 - Change of registered office address 15 December 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 25 February 2014
AP03 - Appointment of secretary 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM02 - Termination of appointment of secretary 24 January 2014
AD01 - Change of registered office address 29 July 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 02 May 2006
287 - Change in situation or address of Registered Office 20 September 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 12 May 2005
CERTNM - Change of name certificate 15 November 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 26 September 2003
287 - Change in situation or address of Registered Office 23 June 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 28 May 2003
363s - Annual Return 09 May 2002
287 - Change in situation or address of Registered Office 22 April 2002
AA - Annual Accounts 04 December 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 14 May 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
363s - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
225 - Change of Accounting Reference Date 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
RESOLUTIONS - N/A 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1999
123 - Notice of increase in nominal capital 13 July 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
287 - Change in situation or address of Registered Office 20 May 1999
CERTNM - Change of name certificate 17 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.