UKBizDB.co.uk

P.I.A. HOUSING LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:St David's House, Union Street, Wolverhampton, West Midlands, WV1 3JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bungalow, Rugeley Road Hazelslade, Cannock, WS12 5PH

Secretary10 August 1999Active
The Bungalow, 145 Rugeley Road, Hazel Slade, Cannock, England, WS12 0PG

Director13 October 1999Active
The Bungalow, Rugeley Road, Hazel Slade, Cannock, England, WS12 0PH

Director10 August 1999Active
8, Hanney Hay Road, Hammerwich, Burntwood, England, WS7 4QZ

Director13 October 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 August 1999Active
354 Cemetery Road, Cannock, WS11 2AY

Director13 October 1999Active
33, Cannock Wood Street, Hazel Slade, Hednesford, WS12 0PN

Director05 October 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 August 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 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
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Incorporation

Memorandum articles.

Download
2022-08-16Resolution

Resolution.

Download
2022-08-16Capital

Capital name of class of shares.

Download
2022-08-16Change of constitution

Statement of companys objects.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Address

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

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Address

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

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.