Company NamePimento Hill Ltd
DirectorsDawn Marie Smith and Steve Anthony Smith
Company StatusActive
Company Number08469337
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMrs Dawn Marie Smith
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleSelf  Employed
Country of ResidenceUnited Kingdom
Correspondence Address10 Town Quay Wharf Abbey Road
Barking
Essex
IG11 7BZ
Director NameMr Steve Anthony Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Town Quay Wharf Abbey Road
Barking
Essex
IG11 7BZ

Location

Registered Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

29 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
29 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
9 February 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 April 2016Director's details changed for Steve Anthony Smith on 8 April 2016 (2 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 500
(4 pages)
8 April 2016Director's details changed for Steve Anthony Smith on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Steve Anthony Smith on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Steve Anthony Smith on 8 April 2016 (2 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 500
(4 pages)
23 March 2016Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on 23 March 2016 (2 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 500
(5 pages)
2 October 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 500
(5 pages)
2 October 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 500
(5 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 500
(4 pages)
8 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 500
(4 pages)
8 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 500
(4 pages)
22 October 2013Registered office address changed from 16 Seagull Close Barking Essex IG11 0GX United Kingdom on 22 October 2013 (2 pages)
22 October 2013Registered office address changed from 16 Seagull Close Barking Essex IG11 0GX United Kingdom on 22 October 2013 (2 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)