UKBizDB.co.uk

P. I. BIOSCIENCE LIMITED

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

This company is commonly known as P. I. Bioscience Limited. The company was founded 21 years ago and was given the registration number 04691963. The firm's registered office is in GOOLE. You can find them at Cowick Hall, Snaith, Goole, East Yorkshire. This company's SIC code is 20200 - Manufacture of pesticides and other agrochemical products.

Company Information

Name:P. I. BIOSCIENCE LIMITED
Company Number:04691963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20200 - Manufacture of pesticides and other agrochemical products

Office Address & Contact

Registered Address:Cowick Hall, Snaith, Goole, East Yorkshire, England, DN14 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowick Hall, Snaith, Goole, England, DN14 9AA

Director28 March 2018Active
Cowick Hall, Snaith, Goole, England, DN14 9AA

Director29 March 2019Active
23 Thornhill Avenue, Rishton, Blackburn, BB1 4EZ

Secretary10 March 2003Active
23 Thornhill Avenue, Rishton, Blackburn, BB1 4EZ

Secretary11 July 2003Active
Withinlee Cottage, Within Lee Road Mottram, St Andrew, SK10 4QE

Secretary27 January 2006Active
12, South Preston Office Village, Bamber Bridge, Preston, PR5 6BL

Secretary30 January 2009Active
Rothamsted, West Common, Harpenden, United Kingdom, AL5 2JQ

Secretary01 January 2013Active
Rothamsted, West Common, Harpenden, AL5 2JQ

Director10 May 2016Active
23 Thornhill Avenue, Rishton, Blackburn, BB1 4EZ

Director10 March 2003Active
12, South Preston Office Village, Bamber Bridge, Preston, PR5 6BL

Director11 July 2003Active
Rothamsted, West Common, Harpenden, United Kingdom, AL5 2JQ

Director01 September 2011Active
Cowick Hall, Snaith, Goole, England, DN14 9AA

Director28 March 2018Active
Withinlee Cottage, Within Lee Road Mottram, St Andrew, SK10 4QE

Director14 March 2006Active
Rothamsted, West Common, Harpenden, United Kingdom, AL5 2JQ

Director10 February 2011Active
40 Benjamin Fold, Ashton In Makerfield, Wigan, WN4 8DN

Director11 July 2003Active
Cowick Hall, Snaith, Goole, England, DN14 9AA

Director28 March 2018Active
12, South Preston Office Village, Bamber Bridge, Preston, PR5 6BL

Director30 January 2009Active

People with Significant Control

Plant Impact Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cowick Hall, Snaith, Goole, England, DN14 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-16Accounts

Accounts with accounts type dormant.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2022-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Accounts

Accounts with accounts type dormant.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Auditors

Auditors resignation company.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-06-14Accounts

Accounts with accounts type full.

Download
2019-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Mortgage

Mortgage satisfy charge full.

Download
2019-01-15Mortgage

Mortgage satisfy charge full.

Download
2018-07-27Capital

Capital allotment shares.

Download
2018-07-27Persons with significant control

Change to a person with significant control.

Download
2018-04-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.