UKBizDB.co.uk

PI SPECIALIST FINISHING LIMITED

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

This company is commonly known as Pi Specialist Finishing Limited. The company was founded 8 years ago and was given the registration number 10098258. The firm's registered office is in SOUTHAMPTON. You can find them at 21 The Parkway, , Southampton, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:PI SPECIALIST FINISHING LIMITED
Company Number:10098258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:21 The Parkway, Southampton, England, SO16 3PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Field View, Gorsley, Ross-On-Wye, United Kingdom, HR9 7SH

Director01 April 2016Active
Corpacq House, 1, Goose Green, Altrincham, England, WA14 1DW

Director19 August 2022Active
Corpacq House, 1, Goose Green, Altrincham, England, WA14 1DW

Director19 August 2022Active
11, Tewkesbury Close, Portsmouth, United Kingdom, PO6 3QH

Director01 April 2016Active
Corpacq House, 1, Goose Green, Altrincham, England, WA14 1DW

Director19 August 2022Active
21, The Parkway, Southampton, England, SO16 3PB

Director01 April 2016Active

People with Significant Control

Lcl Bidco 1 Limited
Notified on:19 August 2022
Status:Active
Country of residence:England
Address:Corpacq House, 1, Goose Green, Altrincham, England, WA14 1DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Angela Susan Bradley
Notified on:02 April 2022
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:21, The Parkway, Southampton, England, SO16 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Michael Turner
Notified on:02 April 2022
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Corpacq House, 1, Goose Green, Altrincham, England, WA14 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Stephen Bradley
Notified on:01 July 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:21, The Parkway, Southampton, England, SO16 3PB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Change account reference date company previous extended.

Download
2024-03-06Officers

Change person director company with change date.

Download
2023-11-14Accounts

Accounts amended with accounts type small.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Accounts

Change account reference date company previous shortened.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Address

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

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.