Pinco 2033 Limited PRESTON


Pinco 2033 started in year 2003 as Private Limited Company with registration number 04939076. The Pinco 2033 company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Preston at Sceptre House. Postal code: PR5 6AW.

The company has 4 directors, namely Rebecca M., Andy M. and Lesley M. and others. Of them, Jeremy H. has been with the company the longest, being appointed on 25 November 2003 and Rebecca M. has been with the company for the least time - from 16 March 2023. Currently 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.

Pinco 2033 Limited Address / Contact

Office Address Sceptre House
Office Address2 Sceptre Way Bamber Bridge
Town Preston
Post code PR5 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04939076
Date of Incorporation Tue, 21st Oct 2003
Industry Development of building projects
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Rebecca M.

Position: Director

Appointed: 16 March 2023

Andy M.

Position: Director

Appointed: 28 October 2021

Lesley M.

Position: Director

Appointed: 14 October 2021

Jeremy H.

Position: Director

Appointed: 25 November 2003

Wayne A.

Position: Director

Appointed: 31 March 2021

Resigned: 14 October 2021

Mark G.

Position: Director

Appointed: 07 December 2020

Resigned: 28 October 2021

Deborah R.

Position: Secretary

Appointed: 22 June 2016

Resigned: 14 November 2018

Neil W.

Position: Director

Appointed: 01 April 2016

Resigned: 07 December 2020

Graham S.

Position: Director

Appointed: 01 October 2015

Resigned: 01 April 2016

Christine W.

Position: Director

Appointed: 28 April 2015

Resigned: 31 March 2021

Patricia A.

Position: Director

Appointed: 28 April 2015

Resigned: 05 November 2018

Neil G.

Position: Director

Appointed: 02 October 2013

Resigned: 01 October 2015

Mark D.

Position: Director

Appointed: 31 December 2010

Resigned: 01 October 2015

Humphrey C.

Position: Director

Appointed: 20 April 2010

Resigned: 31 December 2010

Richard T.

Position: Director

Appointed: 04 December 2009

Resigned: 31 May 2015

Neil W.

Position: Director

Appointed: 04 December 2009

Resigned: 31 May 2015

Eric H.

Position: Director

Appointed: 09 November 2004

Resigned: 20 April 2010

Nicholas T.

Position: Director

Appointed: 18 December 2003

Resigned: 01 November 2004

Peter R.

Position: Director

Appointed: 25 November 2003

Resigned: 31 March 2013

James C.

Position: Director

Appointed: 25 November 2003

Resigned: 15 August 2008

Janette M.

Position: Secretary

Appointed: 25 November 2003

Resigned: 04 December 2009

Michael C.

Position: Director

Appointed: 25 November 2003

Resigned: 04 December 2009

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 21 October 2003

Resigned: 25 November 2003

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 21 October 2003

Resigned: 25 November 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Foundation For Life Limited from Preston, United Kingdom. This PSC is classified as "a private company limited by shares", 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.

Foundation For Life Limited

Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

Legal authority Uk Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04934382
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 2nd, October 2023
Free Download (26 pages)

Company search

Advertisements