PINCHBECK UNITED LTD

The Clubhouse, The Glebe Field The Clubhouse, The Glebe Field, Spalding, PE11 3RB, Lincs, England
StatusACTIVE
Company No.10727695
CategoryPrivate Limited Company
Incorporated18 Apr 2017
Age7 years, 1 month
JurisdictionEngland Wales

SUMMARY

PINCHBECK UNITED LTD is an active private limited company with number 10727695. It was incorporated 7 years, 1 month ago, on 18 April 2017. The company address is The Clubhouse, The Glebe Field The Clubhouse, The Glebe Field, Spalding, PE11 3RB, Lincs, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

New address: The Clubhouse, the Glebe Field Knight Street, Pinchbeck Spalding Lincs PE11 3RB

Change date: 2023-06-06

Old address: 2 Flat 2, 15a Abbey Road Bourne PE10 9EF England

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-29

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Old address: The Club House, Glebe Field Knight Street Spalding Lincolsnhire PE11 3RB England

Change date: 2020-01-15

New address: 2 Flat 2, 15a Abbey Road Bourne PE10 9EF

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-20

Officer name: Gary Mark Coomes

Documents

View document PDF

Termination director company

Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-14

Officer name: Jamie Mark Gordon

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-04

Officer name: Ian Stewart Dunn

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-04

Officer name: Allan James Nathaniel Ross

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Mark Coomes

Termination date: 2019-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 25 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-25

Officer name: Michael Bracegirdle

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2018

Action Date: 29 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan James Nathaniel Ross

Appointment date: 2018-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2018

Action Date: 29 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-29

Officer name: Timothy Mark Coomes

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2018

Action Date: 29 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Stewart Dunn

Appointment date: 2018-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Jamie Mark Gordon

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

New address: The Club House, Glebe Field Knight Street Spalding Lincolsnhire PE11 3RB

Old address: 23 Rose Lane, Pinchbeck Spalding PE11 3RN England

Change date: 2018-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Michael Bracegirdle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Old address: Pinchbeck United Fc Glebe Field, Knight Street Pinchbeck Spalding Lincolnshire PE11 3RB England

New address: 23 Rose Lane, Pinchbeck Spalding PE11 3RN

Change date: 2017-10-18

Documents

View document PDF

Incorporation company

Date: 18 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTER COURIERS LIMITED

35 HAFOD Y BRYN,HOLYWELL,CH8 8AL

Number:04422703
Status:ACTIVE
Category:Private Limited Company

ENTIRE FACILITIES MANAGEMENT LIMITED

UNIT 2,CHESTERFIELD,S41 7JD

Number:09788377
Status:ACTIVE
Category:Private Limited Company

JC TABLETOP LIMITED

1-7 ROSTREVOR MEWS,LONDON,SW6 5AZ

Number:05739196
Status:ACTIVE
Category:Private Limited Company

M R POKO LTD

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:09334070
Status:ACTIVE
Category:Private Limited Company

SANCTUARY CARE SERVICES LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:09521514
Status:ACTIVE
Category:Private Limited Company

SX HEATING & PLUMBING SUPPLIERS LIMITED

15 SEAX COURT,BASILDON,SS15 6SL

Number:05783656
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