11 Dale View
Ilkley
LS29 9BP
Director Name | Mr Keith McCann |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Pre Press Operative |
Country of Residence | United Kingdom |
Correspondence Address | 4 Raeburn Drive Bradford West Yorkshire BD6 2LL |
Secretary Name | Mr Colin John Watson |
---|---|
Status | Current |
Appointed | 28 March 2014(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 32-34 The Grove Ilkley West Yorkshire LS29 9EE |
Director Name | Mr Steven Arthur Ellis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Pre Press Operative |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heather Grove Leeds LS13 4LE |
Director Name | Mr James Sweeney |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 46 George Street Bradford Shipley West Yorkshire BD18 4PT |
Secretary Name | Mr Steven Arthur Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heather Grove Leeds LS13 4LE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.pinnacleprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 431101 |
Telephone region | Guiseley |
Registered Address | 32-34 The Grove Ilkley West Yorkshire LS29 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,274 |
Cash | £9,164 |
Current Liabilities | £27,939 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
8 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
---|---|
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
19 January 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
18 December 2017 | Change of details for Mr Colin John Watson as a person with significant control on 18 December 2017 (2 pages) |
18 December 2017 | Change of details for Mr Colin John Watson as a person with significant control on 18 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Colin John Watson on 18 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Colin John Watson on 18 December 2017 (2 pages) |
13 October 2017 | Change of details for Mr Colin John Watson as a person with significant control on 6 October 2016 (2 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
13 October 2017 | Change of details for Mr Keith Mccann as a person with significant control on 6 October 2016 (2 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
13 October 2017 | Change of details for Mr Colin John Watson as a person with significant control on 6 October 2016 (2 pages) |
13 October 2017 | Change of details for Mr Keith Mccann as a person with significant control on 6 October 2016 (2 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
14 June 2016 | Registered office address changed from 32-34 the Grove Ilkley LS29 9EE West Yorkshirels29 9Ee to 32-34 the Grove Ilkley West Yorkshire LS29 9EE on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 32-34 the Grove Ilkley LS29 9EE West Yorkshirels29 9Ee to 32-34 the Grove Ilkley West Yorkshire LS29 9EE on 14 June 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
14 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
13 June 2014 | Termination of appointment of James Sweeney as a director (1 page) |
13 June 2014 | Termination of appointment of James Sweeney as a director (1 page) |
28 March 2014 | Termination of appointment of Steven Ellis as a secretary (1 page) |
28 March 2014 | Appointment of Mr Colin John Watson as a secretary (2 pages) |
28 March 2014 | Appointment of Mr Colin John Watson as a secretary (2 pages) |
28 March 2014 | Termination of appointment of Steven Ellis as a secretary (1 page) |
28 March 2014 | Termination of appointment of Steven Ellis as a director (1 page) |
28 March 2014 | Termination of appointment of Steven Ellis as a director (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Mr Colin John Watson on 10 December 2012 (2 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Mr Colin John Watson on 10 December 2012 (2 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Registered office address changed from Belmont Mills 7 Burnett Street Little Germany Bradford West Yorkshire BD1 5BJ on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Belmont Mills 7 Burnett Street Little Germany Bradford West Yorkshire BD1 5BJ on 10 September 2012 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 November 2009 | Director's details changed for Steven Ellis on 5 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Steven Ellis on 5 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Director's details changed for Steven Ellis on 5 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
28 October 2009 | Director's details changed for Colin John Watson on 5 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Keith Mccann on 5 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Keith Mccann on 5 October 2009 (2 pages) |
28 October 2009 | Director's details changed for James Sweeney on 5 October 2009 (2 pages) |
28 October 2009 | Director's details changed for James Sweeney on 5 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Colin John Watson on 5 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Keith Mccann on 5 October 2009 (2 pages) |
28 October 2009 | Director's details changed for James Sweeney on 5 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Colin John Watson on 5 October 2009 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
8 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: parkgate house parkgate bradford west yorkshire BD1 5BS (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: parkgate house parkgate bradford west yorkshire BD1 5BS (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
6 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 November 2004 | Return made up to 05/10/04; full list of members
|
1 November 2004 | Return made up to 05/10/04; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 August 2004 | Ad 01/07/04--------- £ si 165@1=165 £ ic 99/264 (2 pages) |
17 August 2004 | Ad 01/07/04--------- £ si 165@1=165 £ ic 99/264 (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
27 October 2003 | Return made up to 05/10/03; full list of members
|
27 October 2003 | Return made up to 05/10/03; full list of members
|
14 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 November 2002 | Return made up to 05/10/02; full list of members
|
4 November 2002 | Return made up to 05/10/02; full list of members
|
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
24 October 2001 | Ad 05/10/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
24 October 2001 | Ad 05/10/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
16 October 2001 | Company name changed pinnacle graphic LIMITED\certificate issued on 16/10/01 (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Company name changed pinnacle graphic LIMITED\certificate issued on 16/10/01 (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
5 October 2001 | Incorporation (16 pages) |
5 October 2001 | Incorporation (16 pages) |