PYNFORD PILING SERVICES LIMITED

Unit 2-6 Bilton Way Unit 2-6 Bilton Way, Luton, LU1 1UU, Bedfordshire, England
StatusACTIVE
Company No.05264526
CategoryPrivate Limited Company
Incorporated20 Oct 2004
Age19 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

PYNFORD PILING SERVICES LIMITED is an active private limited company with number 05264526. It was incorporated 19 years, 6 months, 18 days ago, on 20 October 2004. The company address is Unit 2-6 Bilton Way Unit 2-6 Bilton Way, Luton, LU1 1UU, Bedfordshire, England.



Company Fillings

Change account reference date company previous shortened

Date: 27 Feb 2024

Action Date: 29 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-30

New date: 2023-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Paul Kiss

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Philip Nicholas Jones

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Mitchell

Appointment date: 2023-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-16

Officer name: Mr James George Gary Jan Rumley

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Edward Wilson

Termination date: 2023-03-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2023

Action Date: 15 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-15

Charge number: 052645260005

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052645260002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052645260003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052645260004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-16

Charge number: 052645260003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052645260004

Charge creation date: 2023-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Colin Kenny

Termination date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Mr Philip Nicholas Jones

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-07

Charge number: 052645260002

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-25

Officer name: Mr Nicholas Colin Kenny

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Filoteea Bob

Termination date: 2021-06-25

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2020

Action Date: 30 May 2021

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2021-05-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Kiss

Termination date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Mrs Maria Filoteea Bob

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kiss

Appointment date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Resolution

Date: 19 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-20

Officer name: Mohammed Raqeeb

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Fraser Dunstan

Termination date: 2020-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Edward Wilson

Appointment date: 2019-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl Fraser Dunstan

Change date: 2019-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Raqeeb

Change date: 2019-12-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-03

Psc name: Abbey Pynford Holdings Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

Old address: Pps Ltd Tylers Road Roydon Harlow Essex CM19 5LJ

New address: Unit 2-6 Bilton Way Dallow Road Luton Bedfordshire LU1 1UU

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 15 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Michael O'grady

Termination date: 2019-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Michael O'grady

Appointment date: 2018-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-14

Officer name: Paul Kiss

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-14

Officer name: Mr Mohammed Raqeeb

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 20 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Abbey Pynford Holdings Ltd

Notification date: 2018-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2018

Action Date: 20 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Taylor Limited

Cessation date: 2018-10-20

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 17 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Karl Dunstan

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thomas Taylor Limited

Notification date: 2017-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Kiss

Cessation date: 2017-10-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Karl Dunstan

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Capital cancellation shares

Date: 09 Feb 2016

Action Date: 13 Nov 2015

Category: Capital

Type: SH06

Capital : 95 GBP

Date: 2015-11-13

Documents

View document PDF

Capital return purchase own shares

Date: 09 Feb 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Badham

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Kiss

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kiss

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Badham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tear

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-12

Officer name: Mr Andrew Tear

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Anthony Badham

Change date: 2012-07-12

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Anthony Badham

Change date: 2012-07-12

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-12

Officer name: Mr Mark Anthony Badham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Tear

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-10-31

Documents

View document PDF

Legacy

Date: 27 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Anthony Badham

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Christopher

Documents

View document PDF

Termination secretary company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Christopher

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tear

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Badham

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Tear

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter James Christopher

Documents

View document PDF

Termination secretary company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Christopher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-15

Old address: Aisling Downley Road Naphill Bucks HP14 4QY

Documents

View document PDF

Capital name of class of shares

Date: 28 Jan 2010

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Peter James Christopher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF


Some Companies

CSIF GLOBAL GROUP LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:07090811
Status:ACTIVE
Category:Private Limited Company

GLENEARL LTD

24 RIVERSIDE ROAD,,N15 6DA

Number:05103897
Status:ACTIVE
Category:Private Limited Company

HENLAKE SERVICES LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:02599514
Status:ACTIVE
Category:Private Limited Company

JEAN'S FULL FLAVOUR CUISINE LTD

24 BROAD MEAD,LUTON,LU3 1RX

Number:10762028
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEARNING TO LOVE LIMITED

59 KENSINGTON GARDENS SQUARE,LONDON,W2 4BA

Number:09728855
Status:ACTIVE
Category:Private Limited Company

LOQUATS CONSULTING LTD

33 THE BRENT,DARTFORD,DA1 1YD

Number:09684539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source