Pinnacle (gb) Limited LONDON


Pinnacle (gb) started in year 2000 as Private Limited Company with registration number 04043371. The Pinnacle (gb) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Basement 32. Postal code: W12 8LE.

The company has 2 directors, namely Iftikhar H., Nazmi A.. Of them, Nazmi A. has been with the company the longest, being appointed on 2 April 2002 and Iftikhar H. has been with the company for the least time - from 21 April 2022. 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.

Pinnacle (gb) Limited Address / Contact

Office Address Basement 32
Office Address2 Woodstock Grove
Town London
Post code W12 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04043371
Date of Incorporation Mon, 31st Jul 2000
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (2 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Iftikhar H.

Position: Director

Appointed: 21 April 2022

Nazmi A.

Position: Director

Appointed: 02 April 2002

Nazmi A.

Position: Secretary

Appointed: 02 April 2002

Resigned: 12 July 2002

Elachram K.

Position: Director

Appointed: 02 April 2002

Resigned: 22 April 2002

Maria A.

Position: Secretary

Appointed: 22 April 2001

Resigned: 30 July 2011

Maria A.

Position: Director

Appointed: 22 April 2001

Resigned: 01 November 2012

Khaled A.

Position: Secretary

Appointed: 31 July 2000

Resigned: 12 July 2002

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 31 July 2000

Resigned: 31 July 2000

Khaled A.

Position: Director

Appointed: 31 July 2000

Resigned: 12 July 2002

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2000

Resigned: 31 July 2000

Abdul H.

Position: Director

Appointed: 31 July 2000

Resigned: 20 March 2002

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Iftikhar H. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Nazmi A. This PSC owns 50,01-75% shares. The third one is Nazmi A., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Iftikhar H.

Notified on 31 July 2016
Nature of control: 25-50% shares

Nazmi A.

Notified on 31 July 2016
Nature of control: 50,01-75% shares

Nazmi A.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-31
Net Worth-50 938-10 520-9 625-30 616-10 2892 547
Balance Sheet
Cash Bank In Hand1 48222 9946301 0704 7493 699
Current Assets89 04296 74866 39069 30878 98782 437
Debtors3 2455 8544 9602 4382 4382 438
Net Assets Liabilities Including Pension Asset Liability-50 938-10 520-9 625-30 616-10 289 
Stocks Inventory84 31567 90060 80065 80071 80076 300
Tangible Fixed Assets6 2324 5843 2592 3571 6331 226
Reserves/Capital
Called Up Share Capital222222
Profit Loss Account Reserve-50 940-10 522-9 627-30 618-10 2912 545
Shareholder Funds-50 938-10 520-9 625-30 616-10 2892 547
Other
Creditors Due Within One Year146 212111 85279 274102 28190 90981 116
Net Current Assets Liabilities-57 170-15 104-12 884-32 973-11 9221 321
Number Shares Allotted     2
Par Value Share     1
Fixed Assets6 2324 5843 2592 3571 633 
Tangible Fixed Assets Cost Or Valuation27 56627 56527 56527 56527 565 
Tangible Fixed Assets Depreciation21 33422 98124 30625 20825 932 
Tangible Fixed Assets Depreciation Charged In Period 1 6481 325902724 
Total Assets Less Current Liabilities-50 938-10 520-9 625-30 616-10 2892 547
Share Capital Allotted Called Up Paid    22

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
Free Download (10 pages)

Company search

Advertisements