PINK MOUNTAIN LTD

Address:
Unit 7a, Harrow Road, Hereford, Herefordshire, HR4 0EH, United Kingdom

PINK MOUNTAIN LTD is a business entity registered at Companies House, UK, with entity identifier is 09602355. The registration start date is May 21, 2015. The current status is Active.

Company Overview

Company Number 09602355
Company Name PINK MOUNTAIN LTD
Registered Address Unit 7a
Harrow Road
Hereford
Herefordshire
HR4 0EH
United Kingdom
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2015-05-21
Account Category DORMANT
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2017-06-18
Returns Last Update 2016-05-21
Confirmation Statement Due Date 2021-06-04
Confirmation Statement Last Update 2020-05-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address UNIT 7A
HARROW ROAD
Post Town HEREFORD
County HEREFORDSHIRE
Post Code HR4 0EH
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
DIGICIG LTD Unit 7a, Harrow Road, Hereford, Herefordshire, HR4 0EH
SEMASS LTD Unit 7a, Harrow Road, Hereford, Herefordshire, HR4 0EH, United Kingdom
NOW CREATIVES LTD Unit 7a, Harrow Road, Hereford, Herefordshire, HR4 0EH, United Kingdom
T & T VAPING SERVICES LTD Unit 7a, Harrow Road, Hereford, Herefordshire, HR4 0EH, United Kingdom
LEARNING SUPPORT PARTNERSHIP LTD Unit 7a, Harrow Road, Hereford, Herefordshire, HR4 0EH
WYE VALLEY YOGA LTD Unit 7a, Harrow Road, Hereford, Herefordshire, HR4 0EH
MERCIA TOWING LIMITED Unit 7a, Harrow Road, Hereford, Herefordshire, HR4 0EH
HEREFORD ACCOUNTANTS LTD Unit 7a, Harrow Road, Hereford, Herefordshire, HR4 0EH
ELITE 6-A-SIDES LTD Unit 7a, Harrow Road, Hereford, Herefordshire, HR4 0EH

Companies with the same post code

Entity Name Office Address
THE CITY OF HEREFORD BOXING ACADEMY Unit D, 5 Harrow Road, Hereford, HR4 0EH, United Kingdom
A1 STAINLESS STEEL STOCKISTS LIMITED 7b Harrow Road, Plough Lane, Hereford, Herefordshire, HR4 0EH, United Kingdom
CAXTON LODGE RESIDENTS COMPANY LIMITED 7a Harrow Road, Hereford, HR4 0EH, United Kingdom
HEREFORD PROPERTY LIMITED Apple Accountants, 7a Harrow Road, Hereford, HR4 0EH, United Kingdom
MCKELVIE SOLUTIONS LIMITED 9 Harrow Road, Hereford, HR4 0EH, United Kingdom
THREE COUNTIES BUSINESS DOCTOR LIMITED 7a Harrow Road, Hereford, Herefordshire, HR4 0EH
2 HARROW RD LTD 2 Harrow Road, Hereford, Herefordshire, HR4 0EH
MAGNA ELECTRONICS LIMITED 9 Harrow Road, Hereford, Herefordshire, HR4 0EH
BEARINGS BELTS AND SPROCKETS (HEREFORD) LIMITED Unit 5 2 Harrow Road, Plough Lane, Hereford, Herefordshire, HR4 0EH, United Kingdom
WBC LIMITED Harrow Road, Plough Lane, Hereford, HR4 0EH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAVIES, Carole Secretary (Active) Balmain, 3 Lugg Fields, Ledbury, Herefordshire, United Kingdom, HR8 2FS /
21 May 2015
/
AUBREY, Michael Norman Director (Active) Lower Brooke Farm, Kingsland, Leominster, United Kingdom, HR6 9QB June 1949 /
21 May 2015
British /
Great Britain
Director
BERKELEY, David Allan Director (Active) Stocking House, Dilwyn, Hereford, United Kingdom, HR4 8HG March 1967 /
23 March 2016
British /
United Kingdom
Accountant
DAVIES, Alan Howard Director (Active) Balmain, 3 Lugg Fields, Ledbury, Herefordshire, United Kingdom, HR8 2FS February 1941 /
21 May 2015
British /
United Kingdom
Director
MAKIN, James Richard Director (Active) Stocks House Farm, Wellington, Hereford, United Kingdom, HR4 8AZ August 1939 /
21 May 2015
British /
United Kingdom
Director
FERGUSON, Laura Jane Director (Resigned) Bilfield Farm, Hatfield, Leominster, United Kingdom, HR6 0SJ December 1969 /
21 May 2015
British /
United Kingdom
Civil Servant
PERKINS, Jacqueline Victoria Director (Resigned) Upper House Farm, Moreton-On-Lugg, Hereford, United Kingdom, HR4 8AH August 1942 /
21 May 2015
British /
England
Director
SCOTT, Peter Director (Resigned) Upperton, 4 Town House Court, Madley, Hereford, Herefordshire, United Kingdom, HR2 9GZ July 1948 /
21 May 2015
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town HEREFORD
Post Code HR4 0EH
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on PINK MOUNTAIN LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches