Pinnacle Surveyors (england And Wales) Limited DERBY


Founded in 1998, Pinnacle Surveyors (england And Wales), classified under reg no. 03522287 is an active company. Currently registered at Profile House DE21 4BD, Derby the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 18th August 2011 Pinnacle Surveyors (england And Wales) Limited is no longer carrying the name Pinnacle Surveyors.

Currently there are 2 directors in the the company, namely David E. and Jason S.. In addition one secretary - David E. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gary H. who worked with the the company until 14 December 2010.

Pinnacle Surveyors (england And Wales) Limited Address / Contact

Office Address Profile House
Office Address2 Stores Road
Town Derby
Post code DE21 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03522287
Date of Incorporation Thu, 5th Mar 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

David E.

Position: Director

Appointed: 14 December 2010

Jason S.

Position: Director

Appointed: 14 December 2010

David E.

Position: Secretary

Appointed: 14 December 2010

James G.

Position: Director

Appointed: 13 November 2001

Resigned: 14 December 2010

Stephen H.

Position: Director

Appointed: 01 April 1998

Resigned: 13 November 2001

Gary H.

Position: Director

Appointed: 01 April 1998

Resigned: 14 December 2010

Gary H.

Position: Secretary

Appointed: 01 April 1998

Resigned: 14 December 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 March 1998

Resigned: 01 April 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1998

Resigned: 01 April 1998

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Co2 Commercial Limited from Derby, England. This PSC is categorised 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.

Co2 Commercial Limited

Profile House Stores Road, Derby, DE21 4BD, England

Legal authority Companies Act
Legal form Limited Company
Country registered Engalnd & Wales
Place registered Companies House
Registration number 06692660
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pinnacle Surveyors August 18, 2011
Glover Hartley Surveyors March 15, 2011
Hartleys Survey & Professional March 29, 2005
Speed 6869 April 15, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand601 457315 793
Current Assets1 934 1691 023 698
Debtors1 332 712707 905
Net Assets Liabilities900 738435 258
Other Debtors368 865365 021
Property Plant Equipment25 77329 950
Other
Accumulated Depreciation Impairment Property Plant Equipment73 44685 340
Additional Provisions Increase From New Provisions Recognised 793
Amounts Owed To Group Undertakings7 6907 690
Average Number Employees During Period5559
Bank Borrowings Overdrafts300 000 
Creditors300 000612 700
Future Minimum Lease Payments Under Non-cancellable Operating Leases188 536141 919
Increase From Depreciation Charge For Year Property Plant Equipment 11 894
Net Current Assets Liabilities1 179 862410 998
Number Shares Issued Fully Paid 100
Other Creditors217 045139 489
Other Taxation Social Security Payable447 605380 310
Par Value Share 0
Property Plant Equipment Gross Cost99 219115 290
Provisions4 8975 690
Provisions For Liabilities Balance Sheet Subtotal4 8975 690
Total Additions Including From Business Combinations Property Plant Equipment 16 071
Total Assets Less Current Liabilities1 205 635440 948
Trade Creditors Trade Payables81 96736 211
Trade Debtors Trade Receivables963 847342 884

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 30th, June 2023
Free Download (11 pages)

Company search

Advertisements