Pinter's Recovery & Transport Services Limited
Private Limited Company
Pinter's Recovery & Transport Services Limited
22 Belper Road
West Hallam
Ilkeston
DE7 6GY
Company Name | Pinter's Recovery & Transport Services Limited |
---|
Company Status | Dissolved 2023 |
---|
Company Number | 12231718 |
---|
Incorporation Date | 27 September 2019 |
---|
Dissolution Date | 5 December 2023 (active for 4 years, 2 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Sale of Used Cars and Light Motor Vehicles |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 30 September |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 22 Belper Road West Hallam Ilkeston DE7 6GY |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Mid Derbyshire |
---|
Region | East Midlands |
---|
County | Derbyshire |
---|
Built Up Area | Nottingham |
---|
Parish | West Hallam |
---|
Accounts Year End | 30 September |
---|
Category | Dormant |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (45112) | Sale of used cars and light motor vehicles |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (45190) | Sale of other motor vehicles |
---|
SIC Industry | Transportation and storage |
---|
SIC 2003 (6024) | Freight transport by road |
---|
SIC 2007 (49410) | Freight transport by road |
---|
SIC Industry | Accommodation and food service activities |
---|
SIC 2003 (5551) | Canteens |
---|
SIC 2007 (56290) | Other food services |
---|
7 July 2020 | Confirmation statement made on 6 July 2020 with updates | 4 pages |
---|
2 October 2019 | Cessation of Katalin Tamasne Pinter as a person with significant control on 2 October 2019 | 1 page |
---|
2 October 2019 | Change of details for Mr Gergo Pinter as a person with significant control on 2 October 2019 | 2 pages |
---|
2 October 2019 | Director's details changed for Mr Gergo Pinter on 2 October 2019 | 2 pages |
---|
2 October 2019 | Notification of Tamasne Pinter as a person with significant control on 27 September 2019 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—