This company is commonly known as P & I Design Limited. The company was founded 45 years ago and was given the registration number 01380566. The firm's registered office is in THORNABY. You can find them at 2 Reed Street, Gladstone Industrial Estate, Thornaby, Cleveland. This company's SIC code is 62012 - Business and domestic software development.
Name | : | P & I DESIGN LIMITED |
---|---|---|
Company Number | : | 01380566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1978 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Reed Street, Gladstone Industrial Estate, Thornaby, Cleveland, TS17 7AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Reed Street, Gladstone Industrial Estate, Thornaby, TS17 7AF | Director | 28 March 2022 | Active |
2, Reed Street, Thornaby, Stockton-On-Tees, England, TS17 7AF | Director | 01 January 1998 | Active |
39 Bonington Crescent, The Grove, Billingham, TS23 3WJ | Secretary | 08 January 1996 | Active |
15 Grange Wood, Coulby Newham, Middlesbrough, TS8 0RT | Secretary | - | Active |
157 Whitehouse Road, Billingham, TS22 5BQ | Director | - | Active |
157 Whitehouse Road, Billingham, TS22 5BQ | Director | - | Active |
39 Bonington Crescent, The Grove, Billingham, TS23 3WJ | Director | 08 January 1996 | Active |
12 Northfield Road, Billingham, TS22 5EL | Director | 08 January 1996 | Active |
44, Gunnergate Lane, Marton-In-Cleveland, Middlesbrough, England, TS7 8HY | Director | - | Active |
44, Gunnergate Lane, Marton-In-Cleveland, Middlesbrough, England, TS7 8HY | Director | - | Active |
Mrs Fiona Morgan | ||
Notified on | : | 28 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | 2 Reed Street, Thornaby, TS17 7AF |
Nature of control | : |
|
Mr Michael Robert Edwards | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | 2 Reed Street, Thornaby, TS17 7AF |
Nature of control | : |
|
Mr Martin James Morgan | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | 2 Reed Street, Thornaby, TS17 7AF |
Nature of control | : |
|
Mr John Ernest Edwards | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1940 |
Nationality | : | British |
Address | : | 2 Reed Street, Thornaby, TS17 7AF |
Nature of control | : |
|
Mr David Raymond Ransome | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Address | : | 2 Reed Street, Thornaby, TS17 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Officers | Change person director company with change date. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Capital | Capital cancellation shares. | Download |
2021-12-14 | Capital | Capital return purchase own shares. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Officers | Termination secretary company with name termination date. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-25 | Capital | Capital return purchase own shares. | Download |
2019-11-25 | Capital | Capital return purchase own shares. | Download |
2019-11-19 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.