PINNACLE SUPPORTED SERVICES LIMITED

Register to unlock more data on OkredoRegister

PINNACLE SUPPORTED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13063837

Incorporation date

06/12/2020

Size

Micro Entity

Contacts

Registered address

Registered address

54d Farnborough Road, Manchester M40 7NHCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2021)
dot icon27/01/2026
Micro company accounts made up to 2025-12-31
dot icon03/01/2026
Micro company accounts made up to 2024-12-31
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon06/11/2025
Voluntary strike-off action has been suspended
dot icon03/11/2025
Application to strike the company off the register
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon17/10/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2024
Cessation of Perazim Emmah Rudo Mugadza as a person with significant control on 2024-09-09
dot icon26/09/2024
Termination of appointment of Perazim Emmah Rudo Mugadza as a director on 2024-09-12
dot icon26/09/2024
Notification of Hale Harmony Outreach Services Ltd as a person with significant control on 2024-09-09
dot icon26/09/2024
Appointment of Hale Harmony Outreach Services as a director on 2024-09-13
dot icon26/09/2024
Registered office address changed from , Units 1&2, Office 2 Dig Street, Ashbourne, DE6 1GF, England to 54D Farnborough Road Manchester M40 7NH on 2024-09-26
dot icon25/04/2024
Cessation of Tamara Tandy Msimanga as a person with significant control on 2024-04-25
dot icon25/04/2024
Notification of Perazim Emmah Rudo Mugadza as a person with significant control on 2024-04-25
dot icon25/04/2024
Termination of appointment of Tamara Tandy Msimanga as a director on 2024-04-25
dot icon25/04/2024
Appointment of Miss Perazim Emmah Rudo Mugadza as a director on 2024-04-25
dot icon16/11/2023
Cessation of Arthur Eliud Okungu as a person with significant control on 2023-11-16
dot icon16/11/2023
Termination of appointment of Arthur Eliud Okungu as a director on 2023-11-16
dot icon16/11/2023
Appointment of Miss Tamara Tandy Msimanga as a director on 2023-11-16
dot icon16/11/2023
Notification of Tamara Tandy Msimanga as a person with significant control on 2023-11-16
dot icon28/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon10/10/2023
Cessation of Tamara Tandy Msimanga as a person with significant control on 2023-10-09
dot icon10/10/2023
Termination of appointment of Tamara Tandy Msimanga as a director on 2023-10-09
dot icon10/10/2023
Appointment of Mr Arthur Eliud Okungu as a director on 2023-10-10
dot icon10/10/2023
Notification of Arthur Eliud Okungu as a person with significant control on 2023-10-10
dot icon07/06/2023
Registered office address changed from , Office 2, Dig Street, Ashbourne, DE6 1GF, England to 54D Farnborough Road Manchester M40 7NH on 2023-06-07
dot icon06/06/2023
Registered office address changed from , 206a 206a, 18-22 st. Peters Churchyard, Derby, DE1 1NN, England to 54D Farnborough Road Manchester M40 7NH on 2023-06-06
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon29/12/2022
Registered office address changed from , 1 Cawdron Close Rotherham Dalton 1 Cawdron Close, Dalton, Rotherham, S65 3HH, England to 54D Farnborough Road Manchester M40 7NH on 2022-12-29
dot icon29/12/2022
Cessation of Ntombikayise Dube as a person with significant control on 2022-08-31
dot icon29/12/2022
Registered office address changed from , 206a 206a, 18-22 st. Peters Churchyard, Derby, DE1 1NN, England to 54D Farnborough Road Manchester M40 7NH on 2022-12-29
dot icon29/12/2022
Confirmation statement made on 2022-08-31 with updates
dot icon29/12/2022
Termination of appointment of Ntombikayise Dube as a director on 2022-08-31
dot icon16/11/2022
Compulsory strike-off action has been discontinued
dot icon15/11/2022
Micro company accounts made up to 2021-12-31
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon25/05/2021
Registered office address changed from , 78 Wrexham Avenue, Walsall, WS2 0DQ, England to 54D Farnborough Road Manchester M40 7NH on 2021-05-25
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
25/10/2024
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.00K
-
0.00
-
-
2022
1
337.00
-
0.00
-
-
2022
1
337.00
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

337.00 £Descended-91.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 PINNACLE SUPPORTED SERVICES LIMITED

PINNACLE SUPPORTED SERVICES LIMITED is an(a) Active company incorporated on 06/12/2020 with the registered office located at 54d Farnborough Road, Manchester M40 7NH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of PINNACLE SUPPORTED SERVICES LIMITED?

toggle

PINNACLE SUPPORTED SERVICES LIMITED is currently Active. It was registered on 06/12/2020 .

Where is PINNACLE SUPPORTED SERVICES LIMITED located?

toggle

PINNACLE SUPPORTED SERVICES LIMITED is registered at 54d Farnborough Road, Manchester M40 7NH.

What does PINNACLE SUPPORTED SERVICES LIMITED do?

toggle

PINNACLE SUPPORTED SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does PINNACLE SUPPORTED SERVICES LIMITED have?

toggle

PINNACLE SUPPORTED SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for PINNACLE SUPPORTED SERVICES LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-12-31.