E.P.PINNOCK UPHOLSTERY LIMITED

Register to unlock more data on OkredoRegister

E.P.PINNOCK UPHOLSTERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00938201

Incorporation date

03/09/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6c Beechcroft Farm Ind Est, Chapelwood Road Ash, Sevenoaks, Kent TN15 7HXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon21/05/2025
Memorandum and Articles of Association
dot icon19/05/2025
Particulars of variation of rights attached to shares
dot icon19/05/2025
Change of share class name or designation
dot icon19/05/2025
Resolutions
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon24/05/2023
Change of details for Mr Jeffrey Pinnock as a person with significant control on 2016-04-06
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Appointment of Mr James Edward Pinnock as a director on 2019-11-07
dot icon14/11/2019
Appointment of Mr Matthew Alan Pinnock as a director on 2019-11-07
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon13/07/2017
Notification of Jeffrey Pinnock as a person with significant control on 2016-04-06
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon17/12/2014
Termination of appointment of Ian James Shillitoe as a secretary on 2014-12-10
dot icon17/12/2014
Termination of appointment of Ian James Shillitoe as a director on 2014-12-10
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Appointment of Mr James Pinnock as a secretary on 2014-11-06
dot icon06/11/2014
Termination of appointment of a secretary
dot icon18/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Director's details changed for Mr Jeffrey Pinnock on 2013-06-30
dot icon23/07/2013
Secretary's details changed for Ian James Shillitoe on 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon23/07/2013
Director's details changed for Ian James Shillitoe on 2013-06-30
dot icon23/07/2013
Secretary's details changed for Ian James Shillitoe on 2013-06-30
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon30/07/2010
Director's details changed for Ian James Shillitoe on 2010-06-30
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/07/2008
Return made up to 30/06/08; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/07/2007
Return made up to 30/06/07; full list of members
dot icon27/07/2007
Director's particulars changed
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 30/06/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/07/2005
Return made up to 30/06/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/08/2004
Return made up to 30/06/04; full list of members
dot icon01/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/08/2003
Return made up to 30/06/03; full list of members
dot icon25/02/2003
Ad 27/01/03--------- £ si 1@1=1 £ ic 100/101
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon25/02/2003
£ nc 100/101 27/01/03
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/07/2002
Return made up to 30/06/02; full list of members
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/07/2001
Return made up to 30/06/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon06/07/2000
Return made up to 30/06/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon01/09/1999
Return made up to 30/06/99; full list of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon05/08/1998
Return made up to 30/06/98; no change of members
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon25/07/1997
Return made up to 30/06/97; no change of members
dot icon25/07/1997
New secretary appointed
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon23/08/1996
Director's particulars changed
dot icon23/08/1996
Return made up to 30/06/96; full list of members
dot icon17/06/1996
Director resigned
dot icon12/01/1996
Full accounts made up to 1995-03-31
dot icon31/08/1995
Return made up to 30/06/95; no change of members
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon13/09/1994
Return made up to 30/06/94; no change of members
dot icon28/01/1994
Full accounts made up to 1993-03-31
dot icon23/07/1993
Registered office changed on 23/07/93 from: gateway house 215 balham high road london SW17 7BQ
dot icon21/07/1993
Return made up to 30/06/93; full list of members
dot icon14/01/1993
Full accounts made up to 1992-03-31
dot icon14/01/1993
Return made up to 30/06/92; no change of members
dot icon18/12/1992
New secretary appointed
dot icon18/12/1992
Registered office changed on 18/12/92 from: 38 balham high road london S.W.12 9AH
dot icon08/12/1992
Strike-off action suspended
dot icon08/12/1992
First Gazette notice for compulsory strike-off
dot icon16/06/1992
New director appointed
dot icon20/06/1991
Return made up to 30/06/91; no change of members
dot icon16/06/1991
Full accounts made up to 1990-03-31
dot icon03/09/1990
Particulars of mortgage/charge
dot icon18/07/1990
Full accounts made up to 1989-03-31
dot icon18/07/1990
Full accounts made up to 1988-03-31
dot icon14/06/1990
Compulsory strike-off action has been discontinued
dot icon14/06/1990
Return made up to 08/06/90; full list of members
dot icon14/06/1990
Return made up to 30/04/89; full list of members
dot icon24/04/1990
First Gazette notice for compulsory strike-off
dot icon17/05/1988
Full accounts made up to 1987-03-31
dot icon17/05/1988
Return made up to 02/04/88; full list of members
dot icon20/03/1987
Full accounts made up to 1986-03-31
dot icon20/03/1987
Return made up to 24/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
24.91K
-
0.00
20.17K
-
2023
5
110.13K
-
0.00
140.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinnock, James Edward
Director
07/11/2019 - Present
2
Pinnock, Matthew Alan
Director
07/11/2019 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.P.PINNOCK UPHOLSTERY LIMITED

E.P.PINNOCK UPHOLSTERY LIMITED is an(a) Active company incorporated on 03/09/1968 with the registered office located at Unit 6c Beechcroft Farm Ind Est, Chapelwood Road Ash, Sevenoaks, Kent TN15 7HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.P.PINNOCK UPHOLSTERY LIMITED?

toggle

E.P.PINNOCK UPHOLSTERY LIMITED is currently Active. It was registered on 03/09/1968 .

Where is E.P.PINNOCK UPHOLSTERY LIMITED located?

toggle

E.P.PINNOCK UPHOLSTERY LIMITED is registered at Unit 6c Beechcroft Farm Ind Est, Chapelwood Road Ash, Sevenoaks, Kent TN15 7HX.

What does E.P.PINNOCK UPHOLSTERY LIMITED do?

toggle

E.P.PINNOCK UPHOLSTERY LIMITED operates in the Manufacture of soft furnishings (13.92/1 - SIC 2007) sector.

What is the latest filing for E.P.PINNOCK UPHOLSTERY LIMITED?

toggle

The latest filing was on 09/09/2025: Total exemption full accounts made up to 2025-03-31.