PINDER, COX & COMPANY LIMITED - BLANDFORD FORUM
Company Profile | Company Filings |
Overview
PINDER, COX & COMPANY LIMITED is a Private Limited Company from BLANDFORD FORUM and has the status: Active.
PINDER, COX & COMPANY LIMITED was incorporated 28 years ago on 21/05/1996 and has the registered number: 03201728. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
PINDER, COX & COMPANY LIMITED was incorporated 28 years ago on 21/05/1996 and has the registered number: 03201728. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
PINDER, COX & COMPANY LIMITED - BLANDFORD FORUM
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
5B SUNRISE BUSINESS PARK
BLANDFORD FORUM
DORSET
DT11 8ST
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/05/2023 | 27/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK PAUL STANTON | Jun 1962 | British | Director | 1998-05-01 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-05-21 UNTIL 1996-05-30 | RESIGNED | ||
NICOLA JANE STANTON | Oct 1971 | British | Director | 2005-06-01 UNTIL 2013-11-30 | RESIGNED |
MR PETER WILLIAM HALPIN | Oct 1927 | British | Director | 1997-09-01 UNTIL 1998-05-01 | RESIGNED |
NIGEL BAYLISS COX | Aug 1938 | British | Director | 1996-05-30 UNTIL 1997-09-01 | RESIGNED |
NIGEL BAYLISS COX | Aug 1938 | Director | 2000-10-23 UNTIL 2003-09-30 | RESIGNED | |
LONDON LAW SERVICES LIMITED | Nominee Director | 1996-05-21 UNTIL 1996-05-30 | RESIGNED | ||
NICOLA JANE STANTON | Oct 1971 | British | Secretary | 2003-09-30 UNTIL 2013-11-30 | RESIGNED |
SHARON HEATHER EATON | Mar 1953 | Secretary | 1996-05-30 UNTIL 1997-09-01 | RESIGNED | |
RUSSELL WILLIAM KERRIDGE | Sep 1965 | British | Secretary | 1997-09-01 UNTIL 1998-05-01 | RESIGNED |
SHIRLEY COX | Secretary | 1998-06-01 UNTIL 2001-02-07 | RESIGNED | ||
NIGEL BAYLISS COX | Aug 1938 | Secretary | 2001-02-07 UNTIL 2003-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Paul Stanton | 2017-05-10 | 6/1962 | Blandford Forum |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pinder, Cox & Company Limited - Filleted accounts | 2023-08-01 | 31-10-2022 | £76,511 Cash £79,793 equity |
Pinder, Cox & Company Limited - Filleted accounts | 2022-07-22 | 31-10-2021 | £100,696 Cash £90,301 equity |
Pinder, Cox & Company Limited - Filleted accounts | 2021-07-09 | 31-10-2020 | £104,993 Cash £93,509 equity |
Pinder, Cox & Company Limited - Filleted accounts | 2020-11-27 | 31-10-2019 | £70,335 Cash £76,986 equity |
Micro-entity Accounts - PINDER, COX & COMPANY LIMITED | 2019-10-10 | 31-10-2018 | £59,259 equity |
Pinder, Cox & Company Limited - Filleted accounts | 2018-07-24 | 31-10-2017 | £90,606 Cash £70,563 equity |
Pinder Cox & Company Limited,Ltd - Accounts | 2017-07-06 | 31-10-2016 | £45,438 Cash £42,414 equity |
Pinder, Cox & Company Limited - Limited company - abbreviated - 11.6 | 2015-08-01 | 31-10-2014 | £20,205 Cash £100 equity |