PYNFORD PILING SERVICES LIMITED - LUTON
Company Profile | Company Filings |
Overview
PYNFORD PILING SERVICES LIMITED is a Private Limited Company from LUTON ENGLAND and has the status: Active.
PYNFORD PILING SERVICES LIMITED was incorporated 19 years ago on 20/10/2004 and has the registered number: 05264526. The accounts status is SMALL and accounts are next due on 29/02/2024.
PYNFORD PILING SERVICES LIMITED was incorporated 19 years ago on 20/10/2004 and has the registered number: 05264526. The accounts status is SMALL and accounts are next due on 29/02/2024.
PYNFORD PILING SERVICES LIMITED - LUTON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
UNIT 2-6 BILTON WAY
LUTON
BEDFORDSHIRE
LU1 1UU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PROFESSIONAL PLANT SERVICES LIMITED (until 19/05/2020)
PROFESSIONAL PLANT SERVICES LIMITED (until 19/05/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES GEORGE GARY JAN RUMLEY | Jun 1967 | British | Director | 2023-03-16 | CURRENT |
MR ROBERT MITCHELL | Aug 1988 | Irish | Director | 2023-03-16 | CURRENT |
MOHAMMED RAQEEB | Sep 1973 | British | Director | 2018-12-14 UNTIL 2020-03-20 | RESIGNED |
MR MARK ANTHONY BADHAM | Secretary | 2010-08-06 UNTIL 2013-11-29 | RESIGNED | ||
PETER JAMES CHRISTOPHER | Secretary | 2009-12-14 UNTIL 2010-08-06 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2004-10-20 UNTIL 2004-10-20 | RESIGNED | ||
SARAH JANE CHRISTOPHER | Dec 1970 | Secretary | 2004-10-20 UNTIL 2009-12-14 | RESIGNED | |
MR PAUL KISS | Secretary | 2013-11-29 UNTIL 2020-11-01 | RESIGNED | ||
MR STEPHEN EDWARD WILSON | Apr 1971 | British | Director | 2019-12-03 UNTIL 2023-03-07 | RESIGNED |
MR ANDREW MARTIN TEAR | Nov 1962 | British | Director | 2009-12-14 UNTIL 2009-12-14 | RESIGNED |
MR PAUL KISS | Nov 1953 | British | Director | 2020-10-01 UNTIL 2023-08-31 | RESIGNED |
MR ANDREW MARTIN TEAR | Nov 1962 | British | Director | 2011-11-07 UNTIL 2013-02-28 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-10-20 UNTIL 2004-10-20 | RESIGNED | ||
MR ADRIAN MICHAEL O'GRADY | Jan 1977 | British | Director | 2018-12-14 UNTIL 2019-07-22 | RESIGNED |
MR PAUL KISS | Nov 1953 | British | Director | 2013-11-29 UNTIL 2018-12-14 | RESIGNED |
MR KARL DUNSTAN | Apr 1968 | British | Director | 2017-03-01 UNTIL 2020-02-17 | RESIGNED |
MR NICHOLAS COLIN KENNY | Apr 1969 | British | Director | 2021-06-25 UNTIL 2022-04-29 | RESIGNED |
MR PHILIP NICHOLAS JONES | Dec 1952 | British | Director | 2022-03-31 UNTIL 2023-08-31 | RESIGNED |
PETER JAMES CHRISTOPHER | Feb 1971 | British | Director | 2004-10-20 UNTIL 2010-08-06 | RESIGNED |
MRS MARIA FILOTEEA BOB | Apr 1972 | British | Director | 2020-11-01 UNTIL 2021-06-25 | RESIGNED |
MR MARK ANTHONY BADHAM | Jun 1979 | British | Director | 2009-12-14 UNTIL 2013-11-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Abbey Pynford Holdings Ltd | 2018-10-20 | Luton Bedfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Thomas Taylor Limited | 2017-10-20 - 2018-10-20 | Hemel Hempstead Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Paul Kiss | 2016-04-06 - 2017-10-20 | 11/1953 | Stevenage Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PYNFORD PILING SERVICES LIMITED | 2024-05-28 | 31-05-2023 | £8,088 Cash £44,470 equity |
PYNFORD_PILING_SERVICES_L - Accounts | 2023-06-21 | 31-05-2022 | £678 Cash £186,463 equity |
PYNFORD_PILING_SERVICES_L - Accounts | 2022-01-22 | 31-05-2021 | £702,943 equity |
Professional Plant Services Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-16 | 30-11-2018 | £12,085 Cash £560,567 equity |
Professional Plant Services Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-18 | 30-11-2017 | £109,283 Cash £337,207 equity |
Professional Plant Services Limited - Accounts to registrar - small 17.2 | 2017-08-17 | 30-11-2016 | £83,831 Cash £151,900 equity |
Professional Plant Services Limited - Abbreviated accounts 16.1 | 2016-07-06 | 30-11-2015 | £61,187 Cash £89,906 equity |
Professional Plant Services Limited - Limited company - abbreviated - 11.6 | 2015-04-01 | 30-11-2014 | £156 Cash £71,326 equity |