Company NamePinpod Limited
DirectorsRobert Francis McAlister and Baldev Singh Bharaj
Company StatusActive
Company Number07181805
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Robert Francis McAlister
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge 23 North Street
Ferryhill
DL17 8HX
Director NameMr Baldev Singh Bharaj
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge 23 North Street
Ferryhill
DL17 8HX
Secretary NameMrs Janet Sandra Betley
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address27 Redwood Glade
Leighton Buzzard
Bedfordshire
LU7 3JT
Secretary NameMrs Janet Sandra Betley
StatusResigned
Appointed01 June 2011(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressNorth Lodge 23 North Street
Ferryhill
DL17 8HX
Director NameMr Anthony Derek Betley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Redwood Glade
Leighton Buzzard
Bedfordshire
LU7 3JT
Director NameMr Henry David Chuamon Carey O'Tani
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2014)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Redwood Glade
Leighton Buzzard
Bedfordshire
LU7 3JT

Contact

Websitewww.pinpod.net
Telephone01525 838039
Telephone regionLeighton Buzzard

Location

Registered AddressNorth Lodge
23 North Street
Ferryhill
DL17 8HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address Matches3 other UK companies use this postal address

Financials

Year2013
Gross Profit-£36,083
Net Worth-£23,204
Cash£40,483
Current Liabilities£21,498

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

23 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
24 April 2018Director's details changed for Mr Baldev Singh Bharaj on 23 April 2018 (2 pages)
24 April 2018Micro company accounts made up to 31 March 2017 (4 pages)
12 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
20 February 2018Registered office address changed from 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT to North Lodge 23 North Street Ferryhill DL17 8HX on 20 February 2018 (1 page)
14 September 2017Termination of appointment of Anthony Derek Betley as a director on 1 June 2017 (1 page)
14 September 2017Termination of appointment of Anthony Derek Betley as a director on 1 June 2017 (1 page)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 24,273
(5 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 24,273
(5 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 24,273
(5 pages)
11 March 2015Secretary's details changed for Mrs Janet Sandra Betley on 11 March 2015 (1 page)
11 March 2015Secretary's details changed for Mrs Janet Sandra Betley on 11 March 2015 (1 page)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 24,273
(5 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 24,273
(5 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
17 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 24,273
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 24,273
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 24,273
(4 pages)
2 May 2014Director's details changed for Mr Robert Francis Mcalister on 6 March 2014 (2 pages)
2 May 2014Director's details changed for Mr Baldev Singh Bharaj on 6 March 2014 (2 pages)
2 May 2014Director's details changed for Mr Baldev Singh Bharaj on 6 March 2014 (2 pages)
2 May 2014Director's details changed for Mr Baldev Singh Bharaj on 6 March 2014 (2 pages)
2 May 2014Director's details changed for Mr Robert Francis Mcalister on 6 March 2014 (2 pages)
2 May 2014Director's details changed for Mr Baldev Singh Bharaj on 6 March 2014 (2 pages)
2 May 2014Director's details changed for Mr Baldev Singh Bharaj on 6 March 2014 (2 pages)
2 May 2014Director's details changed for Mr Baldev Singh Bharaj on 6 March 2014 (2 pages)
2 May 2014Director's details changed for Mr Robert Francis Mcalister on 6 March 2014 (2 pages)
10 March 2014Termination of appointment of Henry O'tani as a director (1 page)
10 March 2014Termination of appointment of Henry O'tani as a director (1 page)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders (5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders (5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders (5 pages)
10 March 2014Termination of appointment of Henry O'tani as a director (1 page)
10 March 2014Termination of appointment of Henry O'tani as a director (1 page)
15 August 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
11 March 2013Termination of appointment of Janet Betley as a secretary (1 page)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
11 March 2013Termination of appointment of Janet Betley as a secretary (1 page)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
8 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 17,943
(4 pages)
8 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 17,943
(4 pages)
8 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 17,943
(4 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
9 March 2012Secretary's details changed for Mrs Janet Sandra Betley on 1 March 2012 (1 page)
9 March 2012Director's details changed for Mr Robert Francis Mcalister on 1 March 2012 (2 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
9 March 2012Appointment of Mr Baldev Bharaj as a director (2 pages)
9 March 2012Director's details changed for Mr Robert Francis Mcalister on 1 March 2012 (2 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
9 March 2012Appointment of Mr Baldev Bharaj as a director (2 pages)
9 March 2012Secretary's details changed for Mrs Janet Sandra Betley on 1 March 2012 (1 page)
9 March 2012Secretary's details changed for Mrs Janet Sandra Betley on 1 March 2012 (1 page)
9 March 2012Director's details changed for Mr Robert Francis Mcalister on 1 March 2012 (2 pages)
6 December 2011Appointment of Mr Anthony Derek Betley as a director (2 pages)
6 December 2011Appointment of Mr Henry David Chuamon Carey O'tani as a director (2 pages)
6 December 2011Appointment of Mr Anthony Derek Betley as a director (2 pages)
6 December 2011Appointment of Mr Henry David Chuamon Carey O'tani as a director (2 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 July 2011Director's details changed for Mr Robert Francis Mcalister on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Robert Francis Mcalister on 28 July 2011 (2 pages)
1 July 2011Appointment of Mrs Janet Sandra Betley as a secretary (2 pages)
1 July 2011Appointment of Mrs Janet Sandra Betley as a secretary (2 pages)
30 March 2011Director's details changed for Mr Robert Francis Mcalister on 31 October 2010 (2 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Mr Robert Francis Mcalister on 31 October 2010 (2 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)