Company NamePinnacle Storage Solutions Limited
DirectorsLouise Bruno and John Bruno
Company StatusActive
Company Number07794141
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameLouise Bruno
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(1 year after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Nursery Road
Hoddesdon
Hertfordshire
EN11 9LA
Director NameMr John Bruno
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Nursery Road
Hoddesdon
EN11 9LA
Director NameMr John Bruno
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited 3 Charles House
Lower Road
Great Anwell
Herts
SG12 9TA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR
Director NameLee Mark Lambrianou
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Charles House
Lower Road
Great Amwell
Herts
SG12 9TA
Secretary NameNicola Lambrianou
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address30 Woodlands Road
Hertford
Herts
SG13 7JF
Director NameNicola Lambrianou
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 January 2013)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressUnit 3 Charles House
Lower Road Great Amwell
Ware
Hertfordshire
SG12 9TA

Contact

Websitewww.pinnaclestorage.co.uk
Telephone01920 485566
Telephone regionWare

Location

Registered AddressUnits 1-3 Forest Oaks, Aimes Green
Galley Hill Road
Waltham Abbey
Herts
EN9 2BJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East

Financials

Year2012
Net Worth£16,390
Cash£13,179
Current Liabilities£56,281

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 1 week from now)

Charges

31 August 2018Delivered on: 8 September 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

31 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
2 March 2020Appointment of Mr John Bruno as a director on 2 March 2020 (2 pages)
5 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
2 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
8 September 2018Registration of charge 077941410001, created on 31 August 2018 (41 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
9 August 2017Registered office address changed from 17 Perry Road Staple Tye Harlow Essex CM18 7PN to Units 1-3 Forest Oaks, Aimes Green Galley Hill Road Waltham Abbey Herts EN9 2BJ on 9 August 2017 (2 pages)
9 August 2017Registered office address changed from 17 Perry Road Staple Tye Harlow Essex CM18 7PN to Units 1-3 Forest Oaks, Aimes Green Galley Hill Road Waltham Abbey Herts EN9 2BJ on 9 August 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
2 October 2016Amended total exemption small company accounts made up to 31 October 2015 (7 pages)
2 October 2016Amended total exemption small company accounts made up to 31 October 2015 (7 pages)
26 September 2016Statement of capital following an allotment of shares on 1 April 2014
  • GBP 101
(3 pages)
26 September 2016Statement of capital following an allotment of shares on 1 April 2014
  • GBP 101
(3 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 May 2014Registered office address changed from 17 17 Perry Road Staple Tye Harlow Essex CM18 7PN United Kingdom on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Unit 4 Charles House Lower Road Great Amwell Ware Hertfordshire SG12 9TA on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 17 17 Perry Road Staple Tye Harlow Essex CM18 7PN United Kingdom on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Unit 4 Charles House Lower Road Great Amwell Ware Hertfordshire SG12 9TA on 28 May 2014 (1 page)
6 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Director's details changed for Louise Bruno on 23 October 2012 (2 pages)
6 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Director's details changed for Louise Bruno on 23 October 2012 (2 pages)
10 July 2013Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom on 10 July 2013 (1 page)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 February 2013Termination of appointment of Nicola Lambrianou as a director (2 pages)
12 February 2013Termination of appointment of Nicola Lambrianou as a director (2 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (14 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (14 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (14 pages)
24 October 2012Appointment of Louise Bruno as a director (2 pages)
24 October 2012Appointment of Louise Bruno as a director (2 pages)
24 October 2012Termination of appointment of John Bruno as a director (1 page)
24 October 2012Appointment of Nicola Lambrianou as a director (2 pages)
24 October 2012Termination of appointment of Lee Lambrianou as a director (1 page)
24 October 2012Termination of appointment of John Bruno as a director (1 page)
24 October 2012Appointment of Nicola Lambrianou as a director (2 pages)
24 October 2012Termination of appointment of Lee Lambrianou as a director (1 page)
19 October 2012Termination of appointment of Nicola Lambrianou as a secretary (1 page)
19 October 2012Termination of appointment of Nicola Lambrianou as a secretary (1 page)
3 January 2012Appointment of Mr John Bruno as a director (3 pages)
3 January 2012Appointment of Mr John Bruno as a director (3 pages)
14 December 2011Appointment of Lee Mark Lambrianou as a director (3 pages)
14 December 2011Appointment of Lee Mark Lambrianou as a director (3 pages)
14 December 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 300
(4 pages)
14 December 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 300
(4 pages)
14 December 2011Appointment of Nicola Lambrianou as a secretary (3 pages)
14 December 2011Appointment of Nicola Lambrianou as a secretary (3 pages)
14 December 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 300
(4 pages)
7 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)