Company NamePinnacle Services (North East) Limited
DirectorsHayley Jacqueline Crawford and Robert Crawford
Company StatusActive
Company Number04067799
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 months ago)
Previous NameUltimax Global Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Hayley Jacqueline Crawford
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2000(3 days after company formation)
Appointment Duration23 years, 7 months
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9DF
Director NameMr Robert Crawford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2000(3 days after company formation)
Appointment Duration23 years, 7 months
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9DF
Secretary NameMrs Hayley Jacqueline Crawford
NationalityBritish
StatusCurrent
Appointed11 September 2000(3 days after company formation)
Appointment Duration23 years, 7 months
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence Address10 Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9DF
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed08 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameMr Simon James Stewart
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2006(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 March 2012)
RoleOps Manager
Country of ResidenceEngland
Correspondence Address5 Third Avenue
Chester Le Street
County Durham
DH2 2EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Telephone0191 4610100
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address383a Jedburgh Court
Team Valley Trading Estate
Gateshead
NE11 0BQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£12,322
Cash£41,882
Current Liabilities£84,673

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

30 November 2004Delivered on: 3 December 2004
Satisfied on: 3 October 2013
Persons entitled: Venture Finance 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 April 2004Delivered on: 7 April 2004
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
1 December 2022Confirmation statement made on 23 November 2022 with updates (4 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
12 November 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
2 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
26 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
31 January 2020Director's details changed for Mrs Hayley Jacqueline Crawford on 28 June 2019 (2 pages)
31 January 2020Change of details for Mrs Hayley Jacqueline Crawford as a person with significant control on 28 June 2019 (2 pages)
31 January 2020Secretary's details changed for Mrs Hayley Jacqueline Crawford on 28 June 2019 (1 page)
31 January 2020Director's details changed for Mr Robert Crawford on 28 June 2019 (2 pages)
31 January 2020Change of details for Mr Robert Crawford as a person with significant control on 28 June 2019 (2 pages)
2 December 2019Registered office address changed from 1 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE to 383a Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ on 2 December 2019 (1 page)
29 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
3 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
25 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
13 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 November 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 November 2015Annual return made up to 8 September 2015
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 8 September 2015
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 8 September 2015
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
3 October 2013Satisfaction of charge 2 in full (4 pages)
3 October 2013Satisfaction of charge 2 in full (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 November 2012Registered office address changed from 3 Vance Business Park Norwood Road Gateshead Tyne & Wear NE11 9NE on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 3 Vance Business Park Norwood Road Gateshead Tyne & Wear NE11 9NE on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 3 Vance Business Park Norwood Road Gateshead Tyne & Wear NE11 9NE on 6 November 2012 (1 page)
18 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 March 2012Termination of appointment of Simon Stewart as a director (1 page)
16 March 2012Termination of appointment of Simon Stewart as a director (1 page)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 September 2010Director's details changed for Simon James Stewart on 4 September 2010 (2 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Simon James Stewart on 4 September 2010 (2 pages)
8 September 2010Director's details changed for Simon James Stewart on 4 September 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 September 2008Return made up to 08/09/08; full list of members (4 pages)
26 September 2008Director and secretary's change of particulars / hayley crawford / 28/11/2007 (1 page)
26 September 2008Return made up to 08/09/08; full list of members (4 pages)
26 September 2008Director's change of particulars / robert crawford / 28/11/2007 (1 page)
26 September 2008Director and secretary's change of particulars / hayley crawford / 28/11/2007 (1 page)
26 September 2008Director's change of particulars / robert crawford / 28/11/2007 (1 page)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 October 2007Return made up to 08/09/07; full list of members (3 pages)
5 October 2007Return made up to 08/09/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 October 2006Return made up to 08/09/06; full list of members (3 pages)
2 October 2006Return made up to 08/09/06; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 April 2006Registered office changed on 26/04/06 from: craetive house, tundry way blaydon on tyne tyne & wear NE21 5SJ (1 page)
26 April 2006Registered office changed on 26/04/06 from: craetive house, tundry way blaydon on tyne tyne & wear NE21 5SJ (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
19 September 2005Registered office changed on 19/09/05 from: creative house tundry way blaydon on tyne tyne & wear NE21 4SJ (1 page)
19 September 2005Registered office changed on 19/09/05 from: creative house tundry way blaydon on tyne tyne & wear NE21 4SJ (1 page)
19 September 2005Return made up to 08/09/05; full list of members (3 pages)
19 September 2005Return made up to 08/09/05; full list of members (3 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 December 2004Particulars of mortgage/charge (5 pages)
3 December 2004Particulars of mortgage/charge (5 pages)
31 August 2004Return made up to 08/09/04; full list of members (7 pages)
31 August 2004Return made up to 08/09/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
16 October 2003Return made up to 08/09/03; full list of members (7 pages)
16 October 2003Return made up to 08/09/03; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 May 2003Registered office changed on 14/05/03 from: galaxy business park ryton industrial estate, newburn bri, blaydon on tyne tyne & wear NE21 4SQ (1 page)
14 May 2003Registered office changed on 14/05/03 from: galaxy business park ryton industrial estate, newburn bri, blaydon on tyne tyne & wear NE21 4SQ (1 page)
14 October 2002Return made up to 08/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2002Return made up to 08/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 October 2001Return made up to 08/09/01; full list of members (6 pages)
15 October 2001Return made up to 08/09/01; full list of members (6 pages)
21 March 2001Registered office changed on 21/03/01 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1QR (1 page)
21 March 2001Registered office changed on 21/03/01 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1QR (1 page)
14 March 2001Registered office changed on 14/03/01 from: 67 haswell gardens north shields tyne & wear NE30 2DP (1 page)
14 March 2001Registered office changed on 14/03/01 from: 67 haswell gardens north shields tyne & wear NE30 2DP (1 page)
27 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000Memorandum and Articles of Association (4 pages)
18 September 2000Registered office changed on 18/09/00 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page)
18 September 2000Secretary resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Secretary resigned (1 page)
18 September 2000Memorandum and Articles of Association (4 pages)
18 September 2000Director resigned (1 page)
15 September 2000Company name changed ultimax global LIMITED\certificate issued on 18/09/00 (2 pages)
15 September 2000Company name changed ultimax global LIMITED\certificate issued on 18/09/00 (2 pages)
8 September 2000Incorporation (10 pages)
8 September 2000Incorporation (10 pages)