About

Registered Number: 01580637
Date of Incorporation: 17/08/1981 (42 years and 8 months ago)
Company Status: Active
Registered Address: Unit 50, Enfield Industrial Estate, Redditch, Worcestershire, B97 6DE

 

Pinstructure Ltd was registered on 17 August 1981 with its registered office in Redditch in Worcestershire. Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Leason, Janet Esme.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEASON, Janet Esme N/A 24 April 2002 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
CH01 - Change of particulars for director 28 May 2010
MISC - Miscellaneous document 26 May 2010
CH03 - Change of particulars for secretary 24 December 2009
CH01 - Change of particulars for director 07 November 2009
CH01 - Change of particulars for director 07 November 2009
CH01 - Change of particulars for director 07 November 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 18 May 2003
RESOLUTIONS - N/A 25 April 2003
123 - Notice of increase in nominal capital 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
AA - Annual Accounts 09 October 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 03 August 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
363s - Annual Return 09 May 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 21 June 2000
AA - Annual Accounts 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 29 June 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 23 May 1997
287 - Change in situation or address of Registered Office 16 May 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 12 May 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 06 June 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 13 May 1994
395 - Particulars of a mortgage or charge 10 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1993
363s - Annual Return 22 August 1993
395 - Particulars of a mortgage or charge 09 July 1993
AA - Annual Accounts 08 June 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 24 July 1992
AA - Annual Accounts 24 September 1991
363a - Annual Return 01 June 1991
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
287 - Change in situation or address of Registered Office 17 July 1989
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
288 - N/A 28 July 1988
PUC 2 - N/A 04 February 1988
RESOLUTIONS - N/A 01 February 1988
123 - Notice of increase in nominal capital 01 February 1988
MEM/ARTS - N/A 05 January 1988
RESOLUTIONS - N/A 10 December 1987
RESOLUTIONS - N/A 02 November 1987
AA - Annual Accounts 02 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1987
363 - Annual Return 02 September 1987
AA - Annual Accounts 02 September 1987
395 - Particulars of a mortgage or charge 18 June 1987
363 - Annual Return 17 June 1987
363 - Annual Return 17 June 1987
363 - Annual Return 17 June 1987
288 - N/A 17 June 1987
288 - N/A 17 June 1987
CERTNM - Change of name certificate 11 April 1984
NEWINC - New incorporation documents 17 August 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 September 1993 Outstanding

N/A

Fixed and floating charge 05 July 1993 Outstanding

N/A

Debenture 09 June 1987 Fully Satisfied

N/A

Debenture 30 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.