UKBizDB.co.uk

GI PIGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 01460 - Raising of swine/pigs
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
73 Middlecave Road, 73, Middlecave Road, Malton, United Kingdom, YO17 7NQ

Secretary05 June 2018Active
Dance Lane Farm, Crane Moor, Sheffield, United Kingdom, S35 7AW

Director05 June 2018Active
50, Main Street, North Frodingham, Driffield, England, YO25 8LG

Director20 May 2020Active
Pant Y Bela, Fachwen, Caernarfon, LL55 3HD

Secretary07 April 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary07 April 2005Active
Orchard House, 50 Main Street, North Frodingham, Driffield, United Kingdom, YO25 8LG

Director05 June 2018Active
Pant Y Bela, Fachwen, Caernarfon, LL55 3HD

Director07 April 2005Active
Pant Y Bela, Fachwen, Caernarfon, LL55 3HD

Director07 April 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director07 April 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-28Address

Change registered office address company with date old address new address.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Resolution

Resolution.

Download
2018-06-06Address

Change registered office address company with date old address new address.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-06-06Officers

Appoint person secretary company with name date.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.