UKBizDB.co.uk

PI-KEM LIMITED

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

This company is commonly known as Pi-kem Limited. The company was founded 23 years ago and was given the registration number 04215228. The firm's registered office is in TAMWORTH. You can find them at Unit 20 Tame Valley Business Centre, Magnus, Tamworth, Staffordshire. This company's SIC code is 23440 - Manufacture of other technical ceramic products.

Company Information

Name:PI-KEM LIMITED
Company Number:04215228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23440 - Manufacture of other technical ceramic products
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 20 Tame Valley Business Centre, Magnus, Tamworth, Staffordshire, B77 5BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Kirtland Close, Austrey, Atherstone, England, CV9 3EZ

Director11 May 2001Active
Unit 18-20, Tame Valley Business Centre, Magnus, Tamworth, United Kingdom, B77 5BY

Director03 June 2014Active
14, Sister Dora Avenue, Burntwood, United Kingdom, WS7 9QD

Secretary11 May 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 May 2001Active
14, Sister Dora Avenue, Burntwood, England, WS7 9QD

Director11 May 2001Active
14, Sister Dora Avenue, Burntwood, England, WS7 9QD

Director11 May 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 May 2001Active

People with Significant Control

Pi-Kem Holdings Ltd
Notified on:02 February 2023
Status:Active
Country of residence:England
Address:Units 18-20 Tame Valley Business Centre, Magnus, Tamworth, England, B77 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Fiona Elisabeth Rouse
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 18-20, Tame Valley Business Centre, Tamworth, United Kingdom, B77 5BY
Nature of control:
  • Significant influence or control
Dr Ian Michael Rouse
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:Unit 18-20, Tame Valley Business Centre, Tamworth, United Kingdom, B77 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Penny Constance Rouse
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:Unit 18-20, Tame Valley Business Centre, Tamworth, United Kingdom, B77 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Robert Rouse
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 18-20, Tame Valley Business Centre, Tamworth, United Kingdom, B77 5BY
Nature of control:
  • Significant influence or control

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 (5 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
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Address

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

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.