This company is commonly known as Gi Pigs Limited. The company was founded 19 years ago and was given the registration number 05416742. The firm's registered office is in MALTON. You can find them at 73 73 Middlecave Road, , Malton, N Yorkshire. This company's SIC code is 01460 - Raising of swine/pigs.
Name | : | GI PIGS LIMITED |
---|---|---|
Company Number | : | 05416742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 73 Middlecave Road, Malton, N Yorkshire, United Kingdom, YO17 7NQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73 Middlecave Road, 73, Middlecave Road, Malton, United Kingdom, YO17 7NQ | Secretary | 05 June 2018 | Active |
Dance Lane Farm, Crane Moor, Sheffield, United Kingdom, S35 7AW | Director | 05 June 2018 | Active |
50, Main Street, North Frodingham, Driffield, England, YO25 8LG | Director | 20 May 2020 | Active |
Pant Y Bela, Fachwen, Caernarfon, LL55 3HD | Secretary | 07 April 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 07 April 2005 | Active |
Orchard House, 50 Main Street, North Frodingham, Driffield, United Kingdom, YO25 8LG | Director | 05 June 2018 | Active |
Pant Y Bela, Fachwen, Caernarfon, LL55 3HD | Director | 07 April 2005 | Active |
Pant Y Bela, Fachwen, Caernarfon, LL55 3HD | Director | 07 April 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 07 April 2005 | Active |
Mr Glenn Antony Dams | ||
Notified on | : | 20 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Main Street, Driffield, England, YO25 8LG |
Nature of control | : |
|
Mr Glenn Antony Dams | ||
Notified on | : | 05 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Orchard House, Orchard House, Driffield, United Kingdom, YO25 8LG |
Nature of control | : |
|
Mr Ian Carroll | ||
Notified on | : | 05 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dance Lane Farm, Crane Moor, Sheffield, United Kingdom, S35 7AW |
Nature of control | : |
|
Mr Richard John Fuller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Address | : | Pant Y Bela, Fachwen, Caernarfon, LL55 3HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-28 | Address | Change registered office address company with date old address new address. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Resolution | Resolution. | Download |
2018-06-06 | Address | Change registered office address company with date old address new address. | Download |
2018-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-06 | Officers | Appoint person director company with name date. | Download |
2018-06-06 | Officers | Appoint person director company with name date. | Download |
2018-06-06 | Officers | Appoint person secretary company with name date. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.