Company NameStephen Pinnington Limited
DirectorsLinda Margaret Pinnington and Stephen James Pinnington
Company StatusActive
Company Number06525575
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLinda Margaret Pinnington
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleCompany Administration
Country of ResidenceUnited Kingdom
Correspondence AddressDaryl House 76a Pensby Road
Heswall
Wirral
CH60 7RF
Wales
Director NameMr Stephen James Pinnington
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Secretary NameLinda Margaret Pinnington
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleCompany Administration
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressOrchard Chambers
4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Linda Margaret Pinnington
50.00%
Ordinary
1 at £1Mr Stephen James Pinnington
50.00%
Ordinary

Financials

Year2014
Net Worth£26,686
Cash£4,549
Current Liabilities£40,165

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Charges

28 September 2017Delivered on: 6 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 June 2023Compulsory strike-off action has been discontinued (1 page)
3 June 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
24 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
8 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
23 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
19 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 August 2020Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 June 2019Director's details changed for Mr Stephen James Pinnington on 3 June 2019 (2 pages)
3 June 2019Director's details changed for Linda Margaret Pinnington on 3 June 2019 (2 pages)
3 June 2019Change of details for Mrs Linda Margaret Pinnington as a person with significant control on 3 June 2019 (2 pages)
3 June 2019Secretary's details changed for Linda Margaret Pinnington on 3 June 2019 (1 page)
3 June 2019Change of details for Mr Stephen James Pinnington as a person with significant control on 3 June 2019 (2 pages)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Registration of charge 065255750001, created on 28 September 2017 (26 pages)
6 October 2017Registration of charge 065255750001, created on 28 September 2017 (26 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Director's details changed for Lynda Margaret Pinnington on 26 March 2012 (2 pages)
26 March 2012Secretary's details changed for Lynda Margaret Pinnington on 26 March 2011 (1 page)
26 March 2012Secretary's details changed for Lynda Margaret Pinnington on 26 March 2011 (1 page)
26 March 2012Director's details changed for Lynda Margaret Pinnington on 26 March 2012 (2 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
22 March 2011Secretary's details changed for Linda Margaret Pinnington on 22 March 2011 (1 page)
22 March 2011Director's details changed for Linda Margaret Pinnington on 22 March 2011 (2 pages)
22 March 2011Director's details changed for Linda Margaret Pinnington on 22 March 2011 (2 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
22 March 2011Secretary's details changed for Linda Margaret Pinnington on 22 March 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Director's details changed for Linda Margaret Pinnington on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Stephen James Pinnington on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Linda Margaret Pinnington on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Linda Margaret Pinnington on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Stephen James Pinnington on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Stephen James Pinnington on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
5 January 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
28 May 2009Return made up to 06/03/09; full list of members (4 pages)
28 May 2009Return made up to 06/03/09; full list of members (4 pages)
17 March 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
17 March 2008Appointment terminated director christine avis (1 page)
17 March 2008Registered office changed on 17/03/2008 from daryl house 76A pensby road heswall wirral CH60 7RT england (1 page)
17 March 2008Curr ext from 31/03/2009 to 31/08/2009 (1 page)
17 March 2008Director and secretary appointed linda margaret pinnington (1 page)
17 March 2008Appointment terminated director christine avis (1 page)
17 March 2008Curr ext from 31/03/2009 to 31/08/2009 (1 page)
17 March 2008Registered office changed on 17/03/2008 from daryl house 76A pensby road heswall wirral CH60 7RT england (1 page)
17 March 2008Director appointed stephen james pinnington (1 page)
17 March 2008Director appointed stephen james pinnington (1 page)
17 March 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
17 March 2008Director and secretary appointed linda margaret pinnington (1 page)
6 March 2008Incorporation (12 pages)
6 March 2008Incorporation (12 pages)