Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PINNACLE B2B LIMITED
Company Information for

PINNACLE B2B LIMITED

8TH FLOOR, HOLBORN TOWER, 137-144 HIGH HOLBORN, LONDON, WC1V 6PL,
Company Registration Number
04788424
Private Limited Company
Active

Company Overview

About Pinnacle B2b Ltd
PINNACLE B2B LIMITED was founded on 2003-06-05 and has its registered office in London. The organisation's status is listed as "Active". Pinnacle B2b Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PINNACLE B2B LIMITED
 
Legal Registered Office
8TH FLOOR, HOLBORN TOWER
137-144 HIGH HOLBORN
LONDON
WC1V 6PL
Other companies in LA3
 
Previous Names
AM SERVICES GROUP LIMITED25/03/2024
A M SUPPORT SERVICES LIMITED28/06/2018
Filing Information
Company Number 04788424
Company ID Number 04788424
Date formed 2003-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB792592975  
Last Datalog update: 2024-04-07 02:48:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINNACLE B2B LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PINNACLE B2B LIMITED
The following companies were found which have the same name as PINNACLE B2B LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PINNACLE B2B HOLDINGS LIMITED 8TH FLOOR, HOLBORN TOWER 137-144 HIGH HOLBORN LONDON WC1V 6PL Active Company formed on the 2016-02-09

Company Officers of PINNACLE B2B LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN CHARLES CRESSWELL
Director 2004-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHEA HERON
Company Secretary 2004-09-14 2015-01-07
ANTHEA HERON
Director 2003-06-05 2015-01-07
IAN MICHAEL MASON
Company Secretary 2003-06-05 2004-09-14
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2003-06-05 2003-06-05
AR NOMINEES LIMITED
Nominated Director 2003-06-05 2003-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN CHARLES CRESSWELL A M SUPPORT SERVICES LIMITED Director 2016-04-08 CURRENT 2001-12-10 Active - Proposal to Strike off
ADRIAN CHARLES CRESSWELL PINNACLE B2B HOLDINGS LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
ADRIAN CHARLES CRESSWELL PRISTINE WASHROOMS (N W) LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2016-02-02
ADRIAN CHARLES CRESSWELL PRISTINE WASHROOMS LIMITED Director 2009-04-16 CURRENT 2007-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Change of details for Am Services Holdings Limited as a person with significant control on 2024-03-25
2024-03-25Company name changed am services group LIMITED\certificate issued on 25/03/24
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13Previous accounting period shortened from 30/06/22 TO 31/03/22
2022-10-13AA01Previous accounting period shortened from 30/06/22 TO 31/03/22
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 047884240004
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-03-24PSC05Change of details for Am Services Holdings Limited as a person with significant control on 2021-11-05
2021-11-29AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHARLES CRESSWELL
2021-11-05AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK HODSON
2021-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/21 FROM Unit a 8 Penrod Way Heysham Lancashire LA3 2UZ
2021-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-08-25RP04AR01Second filing of the annual return made up to 2011-06-05
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-11-24AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-12-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-06-14PSC05Change of details for Am Services Holdings Limited as a person with significant control on 2018-06-28
2019-06-13CH01Director's details changed for Mr Adrian Charles Cresswell on 2019-06-01
2019-06-04PSC05Change of details for A M Services Group Limited as a person with significant control on 2018-06-28
2018-11-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28RES15CHANGE OF NAME 11/06/2018
2018-06-28CERTNMCompany name changed a m support services LIMITED\certificate issued on 28/06/18
2018-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-01-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 147
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-12-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 147
2016-06-16AR0105/06/16 ANNUAL RETURN FULL LIST
2015-11-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 147
2015-06-29AR0105/06/15 ANNUAL RETURN FULL LIST
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA HERON
2015-06-12TM02Termination of appointment of Anthea Heron on 2015-01-07
2015-02-02SH06Cancellation of shares. Statement of capital on 2015-01-07 GBP 147.0
2015-02-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-02SH03Purchase of own shares
2014-10-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 196
2014-06-18AR0105/06/14 ANNUAL RETURN FULL LIST
2013-10-23AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10SH02Sub-division of shares on 2013-10-02
2013-10-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2013-07-31RES01ADOPT ARTICLES 31/07/13
2013-07-22AR0105/06/13 ANNUAL RETURN FULL LIST
2013-01-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03CH01Director's details changed for Mrs Anthea Heron on 2012-06-29
2012-07-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANTHEA HERON on 2012-06-29
2012-07-02CH01Director's details changed for Mr Adrian Charles Cresswell on 2012-06-29
2012-06-20AR0105/06/12 FULL LIST
2011-09-06AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-17AR0105/06/11 FULL LIST
2010-08-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-29AR0105/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES CRESSWELL / 01/10/2009
2009-10-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-27RES12VARYING SHARE RIGHTS AND NAMES
2009-07-07363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-07-07353LOCATION OF REGISTER OF MEMBERS
2008-10-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHEA HERON / 27/06/2007
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 39 ABBOTTS WAY LUNE INDUSTRIAL ESTATE LANCASTER LANCASHIRE LA1 5QP
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-25363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-06-25353LOCATION OF REGISTER OF MEMBERS
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-04363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-07-04353LOCATION OF REGISTER OF MEMBERS
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-0588(2)RAD 21/11/05--------- £ SI 96@1=96 £ IC 100/196
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: NO 2 GROUND FLOOR ST GEORGES WORKS ST GEORGES QUAY LANCASTER LANCASHIRE LA1 5QJ
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-13363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-10-27288aNEW SECRETARY APPOINTED
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-27288bSECRETARY RESIGNED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-06-21288cDIRECTOR'S PARTICULARS CHANGED
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 30 VICTORIA STREET MORECAMBE LANCASHIRE LA4 4AJ
2003-08-1188(2)RAD 28/07/03--------- £ SI 98@1=98 £ IC 2/100
2003-06-28288aNEW DIRECTOR APPOINTED
2003-06-28288bSECRETARY RESIGNED
2003-06-28287REGISTERED OFFICE CHANGED ON 28/06/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2003-06-28288aNEW SECRETARY APPOINTED
2003-06-28288bDIRECTOR RESIGNED
2003-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC2003813 Active Licenced property: TRAFFORD PARK ROAD CARGILL TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1PA. Correspondance address: 8 PENROD WAY UNIT A HEYSHAM MORECAMBE HEYSHAM GB LA3 2UZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PINNACLE B2B LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF BUILDING LICENCE 2007-02-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2006-03-31 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-03-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PINNACLE B2B LIMITED

Intangible Assets
Patents
We have not found any records of PINNACLE B2B LIMITED registering or being granted any patents
Domain Names

PINNACLE B2B LIMITED owns 1 domain names.

AMSUPPORTSERVICES.co.uk  

Trademarks
We have not found any records of PINNACLE B2B LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINNACLE B2B LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as PINNACLE B2B LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PINNACLE B2B LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINNACLE B2B LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PINNACLE B2B LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.