UKBizDB.co.uk

P I TRADING LIMITED

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

This company is commonly known as P I Trading Limited. The company was founded 19 years ago and was given the registration number 05335653. The firm's registered office is in BOSTON. You can find them at The Old Vicarage, Church Close, Boston, Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:P I TRADING LIMITED
Company Number:05335653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lavendar House, Tothby Lane, Alford, England, LN13 0AE

Director10 June 2019Active
Lavender House, Tothby Lane, Alford, England, LN13 0AE

Director21 December 2017Active
Lavender House, Tothby Lane, Alford, LN13 0AE

Secretary18 January 2005Active
Marsar, Old Spilsby Road, Ashby By Partney, PE23 5RQ

Secretary20 February 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 January 2005Active
10 Rawnsley Close, Alford, LN13 9PZ

Director18 January 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 January 2005Active

People with Significant Control

Kian Kin Fai Li
Notified on:31 March 2019
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:England
Address:Lavendar House, Tothby Lane, Alford, England, LN13 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Victor Teck Sing Ng
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:Malaysian
Country of residence:England
Address:Lavender House, Tothby Lane, Alford, England, LN13 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dale Simon Gazda
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:10,, Rawnsley Close, Alford, England, LN13 9PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Paula Su Fung Li
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Lavender House, Tothby Lane, Alford, England, LN13 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Termination secretary company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Officers

Appoint person director company with name date.

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.