Pinery London Ltd is a private limited company. Situated at New Wave House, 4 Humber Road, London NW2 6DW, the aforementioned 3 years old firm was incorporated on 2020-06-16 and is categorised as "retail sale of sports goods, fishing gear, camping goods, boats and bicycles" (SIC: 47640), "retail sale via stalls and markets of textiles, clothing and footwear" (Standard Industrial Classification: 47820), "retail sale of fruit and vegetables in specialised stores" (Standard Industrial Classification: 47210). 1 director can be found in this business: Ali S. (appointed on 16 June 2020).
About
Name: Pinery London Ltd
Number: 12673625
Incorporation date: 2020-06-16
End of financial year: 31 May
Address:
New Wave House
4 Humber Road
London
NW2 6DW
SIC code:
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
47820 - Retail sale via stalls and markets of textiles, clothing and footwear
47210 - Retail sale of fruit and vegetables in specialised stores
Company staff
People with significant control
Ali S.
16 June 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-05-31
2022-05-31
2023-05-31
Current Assets
48,216
76,983
174,348
Fixed Assets
2,812
5,390
24,993
Total Assets Less Current Liabilities
1,048
17,203
20,417
The due date for Pinery London Ltd confirmation statement filing is 2024-06-29. The most recent confirmation statement was submitted on 2023-06-15. The target date for a subsequent statutory accounts filing is 29 February 2024. Previous accounts filing was submitted for the time period up until 31 May 2022.
1 person of significant control is indexed in the Companies House, an only individual Ali S. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Micro company accounts made up to 31st May 2023
filed on: 21st, November 2023
| accounts
Free Download
(3 pages)
Type
Free download
AA
Micro company accounts made up to 31st May 2023
filed on: 21st, November 2023
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 15th June 2023
filed on: 17th, June 2023
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st May 2022
filed on: 25th, February 2023
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 15th June 2022
filed on: 26th, June 2022
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 26th February 2022. New Address: New Wave House 4 Humber Road London NW2 6DW. Previous address: Unit 2 8 Argall Avenue London E10 7QE England
filed on: 26th, February 2022
| address
Free Download
(1 page)
CH01
On 15th February 2022 director's details were changed
filed on: 26th, February 2022
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 1st February 2022
filed on: 26th, February 2022
| persons with significant control
Free Download
(2 pages)
AA
Micro company accounts made up to 31st May 2021
filed on: 16th, January 2022
| accounts
Free Download
(3 pages)
AA01
Previous accounting period shortened to 31st May 2021
filed on: 15th, January 2022
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 15th June 2021
filed on: 22nd, June 2021
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 4th January 2021. New Address: Unit 2 8 Argall Avenue London E10 7QE. Previous address: Flat 2 Clissold House Lordship Road London N16 0PS England
filed on: 4th, January 2021
| address
Free Download
(1 page)
CH01
On 1st December 2020 director's details were changed
filed on: 4th, January 2021
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 1st December 2020
filed on: 4th, January 2021
| persons with significant control
Free Download
(2 pages)
CH01
On 20th September 2020 director's details were changed
filed on: 21st, September 2020
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 20th September 2020
filed on: 21st, September 2020
| persons with significant control
Free Download
(2 pages)
AD01
Address change date: 8th July 2020. New Address: Flat 2 Clissold House Lordship Road London N16 0PS. Previous address: Flat 23 Uncinia House 5 Alderney Close London NW9 4DH England
filed on: 8th, July 2020
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 16th, June 2020
| incorporation