Pinnacleesp Limited CROYDON


Founded in 1999, Pinnacleesp, classified under reg no. 03810626 is an active company. Currently registered at No 1 Croydon 3rd Floor CR0 0XT, Croydon the company has been in the business for 25 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2023. Since January 4, 2006 Pinnacleesp Limited is no longer carrying the name Pinnacle Building Services Consultants.

At present there are 2 directors in the the company, namely Matthew N. and Alexander S.. In addition one secretary - Lisa M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pinnacleesp Limited Address / Contact

Office Address No 1 Croydon 3rd Floor
Office Address2 12-16 Addiscombe Road
Town Croydon
Post code CR0 0XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03810626
Date of Incorporation Fri, 16th Jul 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 25 years old
Account next due date Wed, 30th Apr 2025 (370 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Matthew N.

Position: Director

Appointed: 01 November 2022

Alexander S.

Position: Director

Appointed: 01 November 2022

Lisa M.

Position: Secretary

Appointed: 05 July 2013

Daniel M.

Position: Secretary

Appointed: 20 July 2009

Resigned: 05 July 2013

Lawrence K.

Position: Director

Appointed: 01 June 2008

Resigned: 31 January 2013

David W.

Position: Secretary

Appointed: 01 September 2004

Resigned: 20 July 2009

David W.

Position: Director

Appointed: 01 August 2001

Resigned: 20 July 2009

Stephen B.

Position: Director

Appointed: 01 August 2001

Resigned: 30 April 2002

Laurence K.

Position: Secretary

Appointed: 04 April 2000

Resigned: 31 August 2004

Daniel M.

Position: Director

Appointed: 04 April 2000

Resigned: 31 October 2023

Irene M.

Position: Director

Appointed: 16 July 1999

Resigned: 16 May 2000

Avemont Nominees Limited

Position: Corporate Secretary

Appointed: 16 July 1999

Resigned: 07 July 2000

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Pinnacleesp Holdings Limited from Croydon, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pinnacleesp Holdings Limited

No 1 Croydon First Floor, 12 - 16 Addiscimbe Road, Croydon, CR0 0XT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Companies Register
Registration number 06968417
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pinnacle Building Services Consultants January 4, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand68 033415 901414 575554 385281 981900 647
Current Assets1 699 9582 000 3461 849 3371 661 7001 618 7412 183 034
Debtors1 631 9251 584 4451 434 7621 107 3151 336 7601 282 387
Net Assets Liabilities1 122 8221 472 9401 328 1731 182 3861 252 5541 819 952
Other Debtors583 844565 892926 549442 677569 084615 113
Property Plant Equipment10 3469 20612 0058 2534 39713 226
Other
Accumulated Depreciation Impairment Property Plant Equipment27 46227 49134 04339 68829 69529 267
Amounts Owed To Group Undertakings37 00437 00437 00437 00437 00437 004
Average Number Employees During Period171414121212
Creditors15 00015 00015 00015 00015 0008 520
Future Minimum Lease Payments Under Non-cancellable Operating Leases95 759239 157167 338101 92856 144156 730
Increase From Depreciation Charge For Year Property Plant Equipment 5 9946 5525 6464 4365 102
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    -14 428-5 529
Net Current Assets Liabilities1 128 8501 478 7341 331 1681 189 1331 263 1571 818 552
Other Creditors15 00015 00015 00015 00015 0008 520
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 965    
Other Disposals Property Plant Equipment 6 077  14 4286 862
Other Taxation Social Security Payable300 479240 272361 371335 819188 873241 253
Property Plant Equipment Gross Cost 36 69746 04847 94134 09242 493
Provisions For Liabilities Balance Sheet Subtotal1 374    3 306
Total Additions Including From Business Combinations Property Plant Equipment 4 9659 3501 89357915 263
Total Assets Less Current Liabilities1 139 1961 487 9401 343 1731 197 3861 267 5541 831 778
Trade Creditors Trade Payables202 32592 92086 54374 71595 75477 521
Trade Debtors Trade Receivables1 048 0811 018 553508 213664 638767 676667 274

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 30th, October 2023
Free Download (11 pages)

Company search