This company is commonly known as People In Action Retail Limited. The company was founded 28 years ago and was given the registration number 02908041. The firm's registered office is in BANBURY. You can find them at The Old Dairy, Greatworth, Banbury, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PEOPLE IN ACTION RETAIL LIMITED |
---|---|---|
Company Number | : | 02908041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1994 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Dairy, Greatworth, Banbury, England, OX17 2DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, White Lion Chambers, High Street, Bedworth, England, CV12 8NF | Secretary | 19 October 2020 | Active |
White Lion Chambers, 44 High Street, Bedworth, England, CV12 8NF | Director | 24 November 2014 | Active |
44, White Lion Chambers, High Street, Bedworth, England, CV12 8NF | Director | 12 April 2021 | Active |
29 Conduit Hill Rise, Thame, OX9 2EJ | Secretary | 01 June 2005 | Active |
13 Wyre Close, Haddenham, Aylesbury, HP17 8AU | Secretary | 14 March 1994 | Active |
White Lion Chambers, 44 High Street, Bedworth, England, CV12 8NF | Secretary | 24 November 2014 | Active |
98 High Street, Thame, OX9 3EH | Nominee Secretary | 14 March 1994 | Active |
2, Thame Road, Haddenham, HP17 8EW | Director | 01 April 2015 | Active |
2, Thame Road, Haddenham, HP17 8EW | Director | 06 April 2011 | Active |
2, Thame Road, Haddenham, HP17 8EW | Director | 05 January 2011 | Active |
2 Thame Road, Haddenham, HP17 8EN | Director | 14 March 1994 | Active |
White Lion Chambers, 44 High Street, Bedworth, England, CV12 8NF | Director | 24 November 2014 | Active |
98 High Street, Thame, OX9 3EH | Nominee Director | 14 March 1994 | Active |
Mr Jeffery Hunt | ||
Notified on | : | 07 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, White Lion Chambers, Bedworth, England, CV12 8NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Appoint person secretary company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Termination secretary company with name termination date. | Download |
2021-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-04-24 | Resolution | Resolution. | Download |
2020-04-24 | Change of name | Change of name notice. | Download |
2020-01-03 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-05-12 | Address | Change registered office address company with date old address new address. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Officers | Termination director company with name termination date. | Download |
2017-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2017-01-08 | Accounts | Accounts with accounts type small. | Download |
2016-01-03 | Accounts | Accounts with accounts type small. | Download |
2015-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2015-06-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.