UKBizDB.co.uk

P & I DESIGN LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:2 Reed Street, Gladstone Industrial Estate, Thornaby, Cleveland, TS17 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Reed Street, Gladstone Industrial Estate, Thornaby, TS17 7AF

Director28 March 2022Active
2, Reed Street, Thornaby, Stockton-On-Tees, England, TS17 7AF

Director01 January 1998Active
39 Bonington Crescent, The Grove, Billingham, TS23 3WJ

Secretary08 January 1996Active
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

Director08 January 1996Active
12 Northfield Road, Billingham, TS22 5EL

Director08 January 1996Active
44, Gunnergate Lane, Marton-In-Cleveland, Middlesbrough, England, TS7 8HY

Director-Active
44, Gunnergate Lane, Marton-In-Cleveland, Middlesbrough, England, TS7 8HY

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2021-12-14Capital

Capital cancellation shares.

Download
2021-12-14Capital

Capital return purchase own shares.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Officers

Termination secretary company with name termination date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Capital

Capital return purchase own shares.

Download
2019-11-25Capital

Capital return purchase own shares.

Download
2019-11-19Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.