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 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 |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
UNIT 7A HARROW ROAD |
Post Town | HEREFORD |
County | HEREFORDSHIRE |
Post Code | HR4 0EH |
Country | UNITED KINGDOM |
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 |
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 |
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 |
Post Town | HEREFORD |
Post Code | HR4 0EH |
SIC Code | 99999 - Dormant Company |
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.