Company NamePinnacle Carpentry And Roofing Ltd
DirectorFlorin Stoica
Company StatusActive
Company Number06626877
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 9 months ago)
Previous NamePinnacle Carpentry Contractor Ltd

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Florin Stoica
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Secretary NameRamona Georgiana Ionita
NationalityRomanian
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.pinnacle-carpentry.co.uk
Telephone01895 638712
Telephone regionUxbridge

Location

Registered AddressFirst Floor, 690
Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,877
Cash£26,446
Current Liabilities£56,255

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

20 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
20 August 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
26 April 2018Director's details changed for Mr Florin Stoica on 1 February 2018 (2 pages)
26 April 2018Change of details for Mr Florin Stoica as a person with significant control on 1 February 2018 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Notification of Florin Stoica as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Florin Stoica as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
7 September 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
9 September 2015Director's details changed for Mr Florin Stoica on 23 June 2015 (2 pages)
9 September 2015Director's details changed for Mr Florin Stoica on 23 June 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Director's details changed for Mr Florin Stoica on 22 June 2014 (2 pages)
18 September 2014Director's details changed for Mr Florin Stoica on 22 June 2014 (2 pages)
18 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
25 July 2014Particulars of variation of rights attached to shares (2 pages)
25 July 2014Statement of company's objects (2 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
25 July 2014Statement of company's objects (2 pages)
25 July 2014Particulars of variation of rights attached to shares (2 pages)
25 July 2014Change of share class name or designation (2 pages)
25 July 2014Change of share class name or designation (2 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(3 pages)
12 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Amended accounts made up to 31 March 2011 (5 pages)
13 December 2012Amended accounts made up to 31 March 2011 (5 pages)
1 October 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
18 February 2011Registered office address changed from 63 Dulverton Road Ruislip Middlesex HA4 9AF on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 63 Dulverton Road Ruislip Middlesex HA4 9AF on 18 February 2011 (1 page)
21 January 2011Company name changed pinnacle carpentry contractor LTD\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2011Company name changed pinnacle carpentry contractor LTD\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Florin Stoica on 22 June 2010 (2 pages)
8 September 2010Secretary's details changed for Ramona Georgiana Ionita on 22 June 2010 (1 page)
8 September 2010Director's details changed for Florin Stoica on 22 June 2010 (2 pages)
8 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
8 September 2010Secretary's details changed for Ramona Georgiana Ionita on 22 June 2010 (1 page)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 September 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
1 September 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
5 August 2009Director's change of particulars / florin stoict / 23/06/2008 (1 page)
5 August 2009Director's change of particulars / florin stoict / 23/06/2008 (1 page)
5 August 2009Return made up to 23/06/09; full list of members (3 pages)
5 August 2009Return made up to 23/06/09; full list of members (3 pages)
9 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 September 2008Registered office changed on 09/09/2008 from lever house 104 cromwell road hounslow middlesex TW3 3QJ (1 page)
9 September 2008Director appointed florin stoict (2 pages)
9 September 2008Appointment terminated director company directors LIMITED (1 page)
9 September 2008Secretary appointed ramona georgiana ionita (2 pages)
9 September 2008Secretary appointed ramona georgiana ionita (2 pages)
9 September 2008Ad 23/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 September 2008Ad 23/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 September 2008Registered office changed on 09/09/2008 from lever house 104 cromwell road hounslow middlesex TW3 3QJ (1 page)
9 September 2008Appointment terminated director company directors LIMITED (1 page)
9 September 2008Director appointed florin stoict (2 pages)
23 June 2008Incorporation (16 pages)
23 June 2008Incorporation (16 pages)