CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PINNACLE INTERNET MARKETING LIMITED
Company
PINNACLE INTERNET MARKETING
Phone:
07710 198 791
A⁺
rating
KEY FINANCES
Year
2017
Assets
£47.54k
▼ £-7.06k (-12.94 %)
Cash
£0k
▼ £-12.73k (-100.00 %)
Liabilities
£36.03k
▼ £-7.77k (-17.75 %)
Net Worth
£11.51k
▲ £0.71k (6.58 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Cardiff
Company name
PINNACLE INTERNET MARKETING LIMITED
Company number
05685452
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jan 2006
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
wrct.org.uk
Phones
07710 198 791
Registered Address
PIMNET HOUSE,
25-27 PANTBACH ROAD,
CARDIFF,
CF14 1TU
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
LAST EVENTS
26 Jan 2017
Confirmation statement made on 24 January 2017 with updates
07 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2
21 Dec 2015
Total exemption small company accounts made up to 31 August 2015
See Also
PINNACLE HEATING SOLUTIONS LTD
PINNACLE IMAGES LIMITED
PINNACLE ROOFING & SURVEYING SERVICES LIMITED
PINNACLE SUPPORT LIMITED
PINNACULUM LIMITED
PINOY FOODS LIMITED
Last update 2018
PINNACLE INTERNET MARKETING LIMITED DIRECTORS
John Ham
Acting
Appointed
01 May 2008
Occupation
Accountant
Role
Secretary
Nationality
British
Address
114 Heol Llanishen Fach, Rhiwbina, Cardiff, South Glamorgan, CF14 6LG
Name
HAM, John
Richard James David
Acting
PSC
Appointed
31 January 2006
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
12 Gron Ffordd, Rhiwbina, Cardiff, South Glamorgan, CF14 6SJ
Country Of Residence
Wales
Name
DAVID, Richard James
Notified On
21 January 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Derek Howard Wilkins
Acting
PSC
Appointed
30 April 2008
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
129 Heol Y Coed, Cardiff, South Glamorgan, CF14 6HS
Country Of Residence
Wales
Name
WILKINS, Derek Howard
Notified On
21 January 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Linda Elizabeth John
Resigned
Appointed
31 January 2006
Resigned
30 April 2008
Role
Secretary
Address
77 Park Avenue, Whitchurch, Cardiff, South Glamorgan, CF14 7AP
Name
JOHN, Linda Elizabeth
SECRETARIAL APPOINTMENTS LIMITED
Resigned
Appointed
24 January 2006
Resigned
24 January 2006
Role
Nominee Secretary
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
SECRETARIAL APPOINTMENTS LIMITED
CORPORATE APPOINTMENTS LIMITED
Resigned
Appointed
24 January 2006
Resigned
24 January 2006
Role
Nominee Director
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
CORPORATE APPOINTMENTS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.