Company NamePinnacle Building And Roofing Limited
DirectorsFlorin Stoica and Ioan Sorin Aciu
Company StatusActive
Company Number08081550
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Florin Stoica
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station Masters' House 168 Thornbury Road
Isleworth
Middlesex
TW7 4QE
Director NameMr Ioan Sorin Aciu
Date of BirthMay 1980 (Born 43 years ago)
NationalityRomanian
StatusCurrent
Appointed01 September 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressThe Station Masters' House 168 Thornbury Road
Isleworth
Middlesex
TW7 4QE

Location

Registered AddressFirst Floor, 690 First Floor, 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

51 at £1Florin Stoica
5100.00%
Ordinary A
49 at £1Ioan A. Aciu
4900.00%
Ordinary B

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

20 August 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
10 March 2020Amended total exemption full accounts made up to 31 May 2018 (7 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
31 March 2019Unaudited abridged accounts made up to 31 May 2018 (11 pages)
23 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 May 2017 (10 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 June 2017Notification of Florin Stoica as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
27 June 2017Notification of Iona Sorin Aciu 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 24 May 2017 with no updates (3 pages)
27 June 2017Notification of Iona Sorin Aciu as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
30 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2016Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(4 pages)
11 March 2016Particulars of variation of rights attached to shares (2 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
11 March 2016Change of share class name or designation (2 pages)
11 March 2016Change of share class name or designation (2 pages)
11 March 2016Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(4 pages)
11 March 2016Particulars of variation of rights attached to shares (2 pages)
11 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
25 September 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Registered office address changed from 63 Dulverton Road Ruislip Middlesex HA4 9AF to The Station Masters' House 168 Thornbury Road Isleworth Middlesex TW7 4QE on 25 September 2015 (1 page)
25 September 2015Director's details changed for Mr Florin Stoica on 23 May 2015 (2 pages)
25 September 2015Registered office address changed from 63 Dulverton Road Ruislip Middlesex HA4 9AF to The Station Masters' House 168 Thornbury Road Isleworth Middlesex TW7 4QE on 25 September 2015 (1 page)
25 September 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Director's details changed for Mr Florin Stoica on 23 May 2015 (2 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 September 2014Appointment of Mr Ioan Sorin Aciu as a director on 1 September 2014 (2 pages)
19 September 2014Appointment of Mr Ioan Sorin Aciu as a director on 1 September 2014 (2 pages)
19 September 2014Appointment of Mr Ioan Sorin Aciu as a director on 1 September 2014 (2 pages)
2 July 2014Director's details changed for Mr Florin Stoica on 24 May 2014 (2 pages)
2 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Director's details changed for Mr Florin Stoica on 24 May 2014 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
24 May 2012Incorporation (36 pages)
24 May 2012Incorporation (36 pages)