Company NamePinked Limited
DirectorsLaura Heyworth and Alan Stubbs
Company StatusActive
Company Number06285826
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Laura Heyworth
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney Cottage Barlow Fold
Romiley
Stockport
Cheshire
SK6 4LQ
Director NameAlan Stubbs
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kenilworth Road
Cheadle Heath
Stockport
Cheshire
SK3 0QU
Secretary NameLaura Heyworth
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney Cottage Barlow Fold
Romiley
Stockport
Cheshire
SK6 4LQ
Director NameMr Andrew Robert Tomlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Lassell Fold
Newton
Hyde
Cheshire
SK14 4UT

Contact

Websitepinked.info
Email address[email protected]
Telephone0161 3678210
Telephone regionManchester

Location

Registered AddressUnit 15 Newton Moor Industrial Estate
Lodge Street
Hyde
Cheshire
SK14 4LF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

100 at £1Alan Stubbs & Laura Heyworth
100.00%
Ordinary

Financials

Year2014
Net Worth£211,381
Cash£167,198
Current Liabilities£227,017

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

27 June 2007Delivered on: 6 July 2007
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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 September 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
20 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
25 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
15 May 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
4 March 2019Amended total exemption full accounts made up to 30 June 2017 (11 pages)
15 August 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 August 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
7 August 2017Notification of Laura Heyworth as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Laura Heyworth as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 100
(6 pages)
31 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
30 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
12 August 2013Director's details changed for Laura Heyworth on 28 September 2012 (2 pages)
12 August 2013Secretary's details changed for Laura Heyworth on 28 September 2012 (2 pages)
12 August 2013Secretary's details changed for Laura Heyworth on 28 September 2012 (2 pages)
12 August 2013Director's details changed for Laura Heyworth on 28 September 2012 (2 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 August 2012Director's details changed for Alan Stubbs on 6 January 2012 (2 pages)
1 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
1 August 2012Director's details changed for Alan Stubbs on 6 January 2012 (2 pages)
1 August 2012Director's details changed for Alan Stubbs on 6 January 2012 (2 pages)
1 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Alan Stubbs on 19 June 2010 (2 pages)
19 July 2010Director's details changed for Laura Heyworth on 19 June 2010 (2 pages)
19 July 2010Director's details changed for Laura Heyworth on 19 June 2010 (2 pages)
19 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Alan Stubbs on 19 June 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 August 2009Return made up to 19/06/09; full list of members (4 pages)
3 August 2009Return made up to 19/06/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 July 2008Return made up to 19/06/08; full list of members (4 pages)
1 July 2008Return made up to 19/06/08; full list of members (4 pages)
28 April 2008Registered office changed on 28/04/2008 from 53 wood street ashton under lyne lancashire OL6 7NB (1 page)
28 April 2008Registered office changed on 28/04/2008 from 53 wood street ashton under lyne lancashire OL6 7NB (1 page)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
2 July 2007Ad 19/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Ad 19/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2007Director resigned (1 page)
19 June 2007Incorporation (19 pages)
19 June 2007Incorporation (19 pages)