UKBizDB.co.uk

PA (GI) LIMITED

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

This company is commonly known as Pa (gi) Limited. The company was founded 122 years ago and was given the registration number 00071805. The firm's registered office is in BIRMINGHAM. You can find them at 1 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PA (GI) LIMITED
Company Number:00071805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1901
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Wythall Green Way, Wythall, Birmingham, B47 6WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Corporate Secretary01 September 2006Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director01 October 2022Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director29 March 2016Active
1 Wythall Green Way, Wythall, Birmingham, B47 6WG

Director04 July 2018Active
1, Wythall Green Way, Wythall Green, Birmingham, United Kingdom, B47 6WG

Director23 March 2016Active
Flat 1 Vicarage Court, Holden Road, London, N12 7DN

Secretary01 July 1998Active
5 Cygnets Close, Redhill, RH1 2QE

Secretary15 September 2000Active
20 Warley Rise, Tilehurst, Reading, RG31 6FR

Secretary24 April 1997Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary17 July 2002Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

Secretary06 December 2001Active
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER

Secretary01 May 2002Active
5 Green Lawns, Hendon Lane Finchley, London, N3 3SW

Secretary-Active
2 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BP

Secretary01 July 1991Active
Turnberry House, Northop Country Park Northop, Mold, CH7 6WD

Secretary30 September 2004Active
21 Kent View Avenue, Leigh On Sea, SS9 1HE

Secretary11 December 2000Active
The Red House Little Almshoe, St Ippollitts, Hitchin, SG4 7NP

Director02 June 2005Active
Stone Cottage, Plough Lane, Christleton, CH3 7PT

Director13 March 2000Active
Constantia, Queens Drive, Heswall, L60 6SH

Director19 December 1997Active
Rowans, Church Lane, Upper Beeding, BN44 3HP

Director13 March 2000Active
Sherdene House, Smallfield, Horley, RH6 9NJ

Director-Active
38 Bradbourne Street, London, SW6 3TE

Director30 September 2004Active
2 Pheasant Field, Hale Village, Liverpool, L24 5SD

Director26 June 2003Active
40 Elsynge Road, London, SW18 2HN

Director09 April 1998Active
8 Offington Gardens, Worthing, BN14 9AT

Director01 July 1992Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director16 August 2010Active
Pinnerwood Estate, Castleton Road,Tullibardine, Auchterarder, PH3 1JS

Director26 January 2005Active
Moor Cottage, Iping, Midhurst, GU29 0PJ

Director01 July 1992Active
3 The Woodcotes, Bromborough, Wirral, CH62 6ER

Director13 March 2000Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director27 May 2010Active
Clive Wood Farm, Clive, Shrewsbury, SY4 5PR

Director26 January 2005Active
71 Fenchurch Street, London, EC3M 4BS

Director01 July 1992Active
Byeways, Neston, South Wirral, CH64 7TA

Director09 April 1998Active
Norman's Keep, Doomsday Garden, Horsham, RH13 6LB

Director19 December 1997Active
12 Battledown Close, Cheltenham, GL52 6RD

Director14 January 2003Active
127 Western Road, Hurstpierpoint, BN6 9SY

Director19 December 1997Active

People with Significant Control

Pearl Life Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Wythall Green Way, Birmingham, England, B47 6WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2020-10-29Resolution

Resolution.

Download
2020-10-29Incorporation

Memorandum articles.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-04-26Accounts

Accounts with accounts type full.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Officers

Change person director company with change date.

Download
2016-07-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.