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..
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 | : |
|
Registered Address | : | The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lavendar House, Tothby Lane, Alford, England, LN13 0AE | Director | 10 June 2019 | Active |
Lavender House, Tothby Lane, Alford, England, LN13 0AE | Director | 21 December 2017 | Active |
Lavender House, Tothby Lane, Alford, LN13 0AE | Secretary | 18 January 2005 | Active |
Marsar, Old Spilsby Road, Ashby By Partney, PE23 5RQ | Secretary | 20 February 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 January 2005 | Active |
10 Rawnsley Close, Alford, LN13 9PZ | Director | 18 January 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 January 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-27 | Officers | Change person director company with change date. | Download |
2022-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Officers | Termination secretary company with name termination date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Officers | Appoint person director company with name date. | Download |
2017-12-29 | Officers | Termination director company with name termination date. | Download |
2017-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.