This company is commonly known as P I (uk) Limited. The company was founded 22 years ago and was given the registration number 04221134. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 18129 - Printing n.e.c..
Name | : | P I (UK) LIMITED |
---|---|---|
Company Number | : | 04221134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Secretary | 27 November 2013 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 15 June 2001 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 31 July 2010 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 31 July 2010 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Secretary | 26 January 2005 | Active |
23 Wendover Drive, New Malden, KT3 6RN | Secretary | 15 June 2001 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 22 May 2001 | Active |
23 Wendover Drive, New Malden, KT3 6RN | Director | 15 June 2001 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 22 May 2001 | Active |
Positive Print Group Ltd | ||
Notified on | : | 20 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL |
Nature of control | : |
|
Karen Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Chestnut Avenue, Epsom, United Kingdom, KT19 0SY |
Nature of control | : |
|
Daniel Patrick Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Chestnut Avenue, Epsom, United Kingdom, KT19 0SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-17 | Officers | Change person secretary company with change date. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Officers | Change person secretary company with change date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.