UKBizDB.co.uk

PIF GP NO 1 LIMITED

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

This company is commonly known as Pif Gp No 1 Limited. The company was founded 21 years ago and was given the registration number 04710224. The firm's registered office is in LONDON. You can find them at 140 Aldersgate Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PIF GP NO 1 LIMITED
Company Number:04710224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:140 Aldersgate Street, London, England, EC1A 4HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Aldersgate Street, London, England, EC1A 4HY

Director03 April 2008Active
140, Aldersgate Street, London, England, EC1A 4HY

Director23 June 2011Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Secretary23 June 2004Active
140, Aldersgate Street, London, England, EC1A 4HY

Secretary31 May 2016Active
4 Morrell Crescent, Wrenthorpe, Wakefield, WF2 0SU

Secretary25 March 2003Active
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS

Secretary31 March 2011Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director03 April 2008Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director05 January 2009Active
55 The Fairway, Alwoodley, Leeds, LS17 7PE

Director25 March 2003Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director03 April 2008Active
The Old Vicarage, Beckett Road, Dewsbury, WFB 2DD

Director25 March 2003Active
7 Eastfield Close, Tadcaster, LS24 8JX

Director25 March 2003Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director03 April 2008Active

People with Significant Control

Leeds Enterprise Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:140, Aldersgate Street, London, England, EC1A 4HY
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-06-21Officers

Termination secretary company with name termination date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2018-10-09Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Address

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

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Address

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

Download
2016-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-06-23Officers

Appoint person secretary company with name date.

Download
2016-06-23Officers

Termination secretary company with name termination date.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption full.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.