Pinco 2206 Limited PRESTON


Founded in 2004, Pinco 2206, classified under reg no. 05246009 is an active company. Currently registered at Sceptre House PR5 6AW, Preston the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

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 11 November 2004 and Rebecca M. has been with the company for the least time - from 16 March 2023. 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.

Pinco 2206 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 05246009
Date of Incorporation Wed, 29th Sep 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 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: 11 November 2004

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

Neil W.

Position: Director

Appointed: 04 December 2009

Resigned: 31 May 2015

Richard T.

Position: Director

Appointed: 04 December 2009

Resigned: 31 May 2015

Janette M.

Position: Secretary

Appointed: 11 November 2004

Resigned: 04 December 2009

Eric H.

Position: Director

Appointed: 11 November 2004

Resigned: 20 April 2010

James C.

Position: Director

Appointed: 11 November 2004

Resigned: 15 August 2008

Michael C.

Position: Director

Appointed: 11 November 2004

Resigned: 04 December 2009

Peter R.

Position: Director

Appointed: 11 November 2004

Resigned: 31 March 2013

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 29 September 2004

Resigned: 11 November 2004

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 29 September 2004

Resigned: 11 November 2004

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, 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 Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 2nd, October 2023
Free Download (26 pages)

Company search

Advertisements