This company is commonly known as P.i.a. Housing Limited. The company was founded 24 years ago and was given the registration number 03823053. The firm's registered office is in WOLVERHAMPTON. You can find them at St David's House, Union Street, Wolverhampton, West Midlands. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | P.I.A. HOUSING LIMITED |
---|---|---|
Company Number | : | 03823053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St David's House, Union Street, Wolverhampton, West Midlands, WV1 3JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bungalow, Rugeley Road Hazelslade, Cannock, WS12 5PH | Secretary | 10 August 1999 | Active |
The Bungalow, 145 Rugeley Road, Hazel Slade, Cannock, England, WS12 0PG | Director | 13 October 1999 | Active |
The Bungalow, Rugeley Road, Hazel Slade, Cannock, England, WS12 0PH | Director | 10 August 1999 | Active |
8, Hanney Hay Road, Hammerwich, Burntwood, England, WS7 4QZ | Director | 13 October 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 August 1999 | Active |
354 Cemetery Road, Cannock, WS11 2AY | Director | 13 October 1999 | Active |
33, Cannock Wood Street, Hazel Slade, Hednesford, WS12 0PN | Director | 05 October 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 August 1999 | Active |
Mr Andrew David Woodhouse | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Marconi Gate, Stafford, England, ST18 0FZ |
Nature of control | : |
|
Mr Ian Francis John Woodhouse | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Marconi Gate, Stafford, England, ST18 0FZ |
Nature of control | : |
|
Mr Francis John Woodhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Bungalow, Rugeley Road, Cannock, England, WS12 0PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Incorporation | Memorandum articles. | Download |
2022-08-16 | Resolution | Resolution. | Download |
2022-08-16 | Capital | Capital name of class of shares. | Download |
2022-08-16 | Change of constitution | Statement of companys objects. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.