Background WavePink WaveYellow Wave

PINK TIME LTD. (NI044144)

PINK TIME LTD. (NI044144) is an active UK company. incorporated on 20 September 2002. with registered office in Belfast. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). PINK TIME LTD. has been registered for 23 years. Current directors include NETHERCOTT, Andrew James.

Company Number
NI044144
Status
active
Type
ltd
Incorporated
20 September 2002
Age
23 years
Address
C/O Carson Mcdowell Solicitors, Belfast, BT1 6DN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
NETHERCOTT, Andrew James
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINK TIME LTD.

PINK TIME LTD. is an active company incorporated on 20 September 2002 with the registered office located in Belfast. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). PINK TIME LTD. was registered 23 years ago.(SIC: 10890)

Status

active

Active since 23 years ago

Company No

NI044144

LTD Company

Age

23 Years

Incorporated 20 September 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 March 2025 - 30 June 2025(5 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

FINNEBROGUE LOGISTICS LIMITED
From: 8 September 2016To: 22 August 2017
FINNEBROGUE VENISON COMPANY LIMITED-THE
From: 20 September 2002To: 8 September 2016
Contact
Address

C/O Carson Mcdowell Solicitors 4 Murray Street Belfast, BT1 6DN,

Previous Addresses

Finnebrogue Estate 29 Killyleagh Road Downpatrick Co Down
From: 20 September 2002To: 17 August 2017
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Loan Secured
Apr 17
Loan Secured
Mar 19
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Owner Exit
Oct 23
New Owner
Oct 23
Director Left
Aug 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LYNN, Christine

Active
29 Killyleagh RoadBT30 9BL
Secretary
Appointed 20 Sept 2002

NETHERCOTT, Andrew James

Active
4 Murray Street, BelfastBT1 6DN
Born August 1969
Director
Appointed 02 May 2021

LYNN, Denis Stewart

Resigned
Killyleagh Road, DownpatrickBT30 9BL
Born September 1957
Director
Appointed 20 Sept 2002
Resigned 02 May 2021

WARE, Andrew

Resigned
4 Murray Street, BelfastBT1 6DN
Born February 1963
Director
Appointed 02 May 2021
Resigned 01 Aug 2025

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 20 Sept 2002
Resigned 20 Sept 2002

Persons with significant control

2

1 Active
1 Ceased

Mrs Christine Lynn

Active
4 Murray Street, BelfastBT1 6DN
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2023

Mr Denis Stewart Lynn

Ceased
Killyleagh Road, DownpatrickBT30 9BL
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
12 May 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Resolution
22 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Change Of Name Notice
14 July 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Resolution
8 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
8 September 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Legacy
6 March 2009
AC(NI)AC(NI)
Legacy
1 October 2008
371S(NI)371S(NI)
Legacy
8 May 2008
AC(NI)AC(NI)
Legacy
8 May 2008
AC(NI)AC(NI)
Legacy
8 May 2008
AC(NI)AC(NI)
Legacy
1 April 2008
AC(NI)AC(NI)
Legacy
11 September 2007
371S(NI)371S(NI)
Legacy
11 January 2007
233(NI)233(NI)
Legacy
11 January 2007
AC(NI)AC(NI)
Legacy
19 October 2006
371S(NI)371S(NI)
Legacy
15 October 2005
371S(NI)371S(NI)
Legacy
20 October 2004
371S(NI)371S(NI)
Legacy
12 January 2004
371S(NI)371S(NI)
Legacy
15 October 2002
295(NI)295(NI)
Legacy
15 October 2002
296(NI)296(NI)
Legacy
15 October 2002
296(NI)296(NI)
Legacy
20 September 2002
MEM(NI)MEM(NI)
Legacy
20 September 2002
ARTS(NI)ARTS(NI)
Miscellaneous
20 September 2002
MISCMISC
Legacy
20 September 2002
G23(NI)G23(NI)
Legacy
20 September 2002
G21(NI)G21(NI)