About

Registered Number: 03045258
Date of Incorporation: 12/04/1995 (29 years ago)
Company Status: Active
Registered Address: 29a Market Square, Biggleswade, Bedfordshire, SG18 8AQ

 

Established in 1995, Pinset Ltd have registered office in Biggleswade. The current directors of the company are listed as Cole, Sophie Jane, Howman, John, Winsland, Stephen Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Sophie Jane 13 April 1995 - 1
HOWMAN, John 02 April 2008 - 1
WINSLAND, Stephen Charles 13 April 1995 12 August 2005 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 09 May 2014
AD01 - Change of registered office address 03 February 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 17 February 2009
287 - Change in situation or address of Registered Office 20 November 2008
287 - Change in situation or address of Registered Office 08 October 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 16 May 2007
353 - Register of members 09 May 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 27 October 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
363a - Annual Return 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 04 May 2005
353 - Register of members 04 May 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 14 April 1998
288c - Notice of change of directors or secretaries or in their particulars 09 March 1998
363s - Annual Return 18 April 1997
AA - Annual Accounts 06 October 1996
363s - Annual Return 18 April 1996
288 - N/A 27 September 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
287 - Change in situation or address of Registered Office 21 April 1995
NEWINC - New incorporation documents 12 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.