Warning: file_put_contents(c/4229f5dadddd264ba13b31574e20a4f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/cd8568407ebb06443d8f43e83574bcfc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pi Installations Limited, CR0 4NH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PI INSTALLATIONS LIMITED

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

This company is commonly known as Pi Installations Limited. The company was founded 11 years ago and was given the registration number 08418416. The firm's registered office is in CROYDON. You can find them at 310 Stafford Road, , Croydon, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:PI INSTALLATIONS LIMITED
Company Number:08418416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:310 Stafford Road, Croydon, England, CR0 4NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Kingfisher Gardens, Selsdon Vale, South Croydon, United Kingdom, CR2 8QZ

Director01 April 2019Active
91, Verdayne Avenue, Shirley, Croydon, United Kingdom, CR0 8TW

Director25 February 2013Active
4, Ravenswood, Bexley, United Kingdom, DA5 3NN

Director25 February 2013Active

People with Significant Control

Mr Dean Russell Abdoollah
Notified on:01 April 2019
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:4 Kingfisher Gardens, Selsdon Vale, South Croydon, United Kingdom, CR2 8QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Arthur Randell
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:4 Ravenswood, Bexley, United Kingdom, DA5 3NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Gordon Randell
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:91 Verdayne Avenue, Shirley, Croydon, United Kingdom, CR0 8TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Address

Move registers to sail company with new address.

Download
2020-08-18Address

Change sail address company with new address.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Address

Change registered office address company with date old address new address.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-06Address

Change registered office address company with date old address new address.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.