UKBizDB.co.uk

P.I.G. HOLDINGS LIMITED

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

This company is commonly known as P.i.g. Holdings Limited. The company was founded 8 years ago and was given the registration number 09790550. The firm's registered office is in HAYES. You can find them at 5th Floor, The Shipping Building Old Vinyl Factory, 252-254 Blyth Road, Hayes, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:P.I.G. HOLDINGS LIMITED
Company Number:09790550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor, The Shipping Building Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2155, East Godaddy Way, Tempe, United States, 85284

Director01 October 2021Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director07 December 2017Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director14 July 2016Active
2155, East Godaddy Way, Tempe, United States, 85284

Director01 October 2021Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director29 September 2015Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director11 July 2017Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director23 September 2015Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director11 July 2017Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director23 September 2015Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director09 October 2018Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director07 December 2017Active
5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom, UB3 1HA

Director14 July 2016Active

People with Significant Control

Host Europe Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, The Shipping Building, Old Vinyl Factory, Hayes, England, UB3 1HA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Termination director company with name termination date.

Download
2023-11-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-17Address

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

Download
2022-09-29Capital

Capital statement capital company with date currency figure.

Download
2022-09-29Capital

Legacy.

Download
2022-09-29Insolvency

Legacy.

Download
2022-09-29Resolution

Resolution.

Download
2022-09-26Capital

Capital allotment shares.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.