Company NamePinfarthings Blinds & Awnings Limited
DirectorsRichard Peter Clark and Tristan Richard William Dobson
Company StatusActive
Company Number04620286
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Richard Peter Clark
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
Director NameTristan Richard William Dobson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleBlind Fitter
Country of ResidenceEngland
Correspondence Address11 Daffodil Way
Chelmsford
Essex
CM1 6XB
Secretary NameTristan Richard William Dobson
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleBlind Fitter
Correspondence Address11 Daffodil Way
Chelmsford
Essex
CM1 6XB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.pinfarthings.co.uk

Location

Registered Address48 Oak Lodge Tye
Chelmsford
Essex
CM1 6GZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardSpringfield North
Built Up AreaChelmsford

Financials

Year2012
Net Worth£215,382
Current Liabilities£236,023

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

1 October 2004Delivered on: 6 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 January 2020Confirmation statement made on 18 December 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 January 2019Confirmation statement made on 18 December 2018 with updates (5 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 February 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
20 February 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
3 November 2016Second filing of the annual return made up to 18 December 2015 (24 pages)
3 November 2016Second filing of the annual return made up to 18 December 2015 (24 pages)
7 October 2016Annual return
Statement of capital on 2016-10-07
  • GBP 130

Statement of capital on 2016-11-03
  • GBP 130
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2016
(22 pages)
7 October 2016Administrative restoration application (3 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 October 2016Administrative restoration application (3 pages)
7 October 2016Annual return
Statement of capital on 2016-10-07
  • GBP 130

Statement of capital on 2016-11-03
  • GBP 130
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2016
(22 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
25 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
13 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 130
(6 pages)
13 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 130
(6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 January 2014Director's details changed for Tristan Richard William Dobson on 1 January 2013 (2 pages)
23 January 2014Director's details changed for Tristan Richard William Dobson on 1 January 2013 (2 pages)
23 January 2014Director's details changed for Tristan Richard William Dobson on 1 January 2013 (2 pages)
23 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 130
(6 pages)
23 January 2014Director's details changed for Richard Peter Clark on 1 January 2013 (2 pages)
23 January 2014Director's details changed for Richard Peter Clark on 1 January 2013 (2 pages)
23 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 130
(6 pages)
23 January 2014Director's details changed for Richard Peter Clark on 1 January 2013 (2 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 December 2012Annual return made up to 18 December 2012 (6 pages)
24 December 2012Annual return made up to 18 December 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
7 December 2009Secretary's details changed for Tristan Richard William Dobson on 1 December 2009 (1 page)
7 December 2009Director's details changed for Tristan Richard William Dobson on 1 December 2009 (2 pages)
7 December 2009Secretary's details changed for Tristan Richard William Dobson on 1 December 2009 (1 page)
7 December 2009Director's details changed for Tristan Richard William Dobson on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Tristan Richard William Dobson on 1 December 2009 (2 pages)
7 December 2009Secretary's details changed for Tristan Richard William Dobson on 1 December 2009 (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 January 2009Return made up to 18/12/08; full list of members (4 pages)
5 January 2009Return made up to 18/12/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
28 January 2008Return made up to 18/12/07; full list of members (3 pages)
28 January 2008Return made up to 18/12/07; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 December 2006Return made up to 18/12/06; full list of members (3 pages)
21 December 2006Return made up to 18/12/06; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 January 2006Return made up to 18/12/05; full list of members (3 pages)
5 January 2006Return made up to 18/12/05; full list of members (3 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 January 2005Return made up to 18/12/04; full list of members (9 pages)
12 January 2005Return made up to 18/12/04; full list of members (9 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 January 2004Return made up to 18/12/03; full list of members (7 pages)
24 January 2004Return made up to 18/12/03; full list of members (7 pages)
30 January 2003Ad 18/12/02--------- £ si 10@1=10 £ ic 1/11 (2 pages)
30 January 2003Ad 18/12/02--------- £ si 10@1=10 £ ic 1/11 (2 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 January 2003Registered office changed on 09/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 January 2003Registered office changed on 09/01/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
9 January 2003New director appointed (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003New secretary appointed;new director appointed (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003New secretary appointed;new director appointed (1 page)
9 January 2003Director resigned (1 page)
18 December 2002Incorporation (14 pages)
18 December 2002Incorporation (14 pages)