UKBizDB.co.uk

PIG IMPROVEMENT ADMINISTRATION LIMITED

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

This company is commonly known as Pig Improvement Administration Limited. The company was founded 69 years ago and was given the registration number 00544497. The firm's registered office is in HAMPSHIRE. You can find them at Belvedere House, Basing View, Basingstoke, Hampshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PIG IMPROVEMENT ADMINISTRATION LIMITED
Company Number:00544497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1955
End of financial year:30 June 2012
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Secretary12 April 2013Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Secretary27 July 2010Active
Belvedere House, Basing View, Basingstoke, United Kingdom, RG21 4HG

Corporate Secretary-Active
9 The Crescent, Barnes, London, SW13 0NN

Director30 September 1998Active
Syaqua Usa,1100 Moraga Way, Suite 102, Moraga, Usa,

Director01 January 1999Active
Warren Hill House, Storrington Road, Washington, Pulborough, RH20 4AQ

Director01 January 1994Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Director30 September 2011Active
South House, The Green Adderbury, Banbury, OX17 3NE

Director02 April 2007Active
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, OX13 5FE

Director31 July 2000Active
301 Oakridge Lane, Franklin, Kentucky, Usa,

Director01 January 1994Active
7 Tattersall Close, Wokingham, RG40 2LP

Director01 September 2006Active
Linkside Cottage, Tubney, OX13 5QL

Director04 August 1995Active
32 Florence Road, Church Crookham, Fleet, GU13 9LQ

Director30 September 1997Active
Sandycombe, 2a Ennerdale Road, Kew Richmond, TW9 3PG

Director23 January 1998Active
10 Beech Close, Faringdon, SN7 7EN

Director31 July 2000Active
Bingles, Lye Green, Withyam, TN6 1UU

Director-Active
Fosseway House, Alderton Road, Grittleton Chippenham, SN14 6AN

Director01 April 1993Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Director31 October 2007Active
Stable Cottage, Mulsford Lane, Worthenbury, Wrexham, LL13 0AW

Director01 September 2006Active
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, OX13 5FE

Director01 January 1999Active
The Oak House, 26 The Avenue, Clevedon, BS21 7EA

Director-Active
Belvedere House, Basing View, Basingstoke, England, RG21 4HG

Director01 March 2013Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Director27 July 2010Active
Belvedere House, Basing View, Basingstoke, RG21 4HG

Director18 February 2009Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-09-21Officers

Termination secretary company with name termination date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2017-03-21Restoration

Restoration order of court.

Download
2014-07-01Gazette

Gazette dissolved voluntary.

Download
2014-03-18Gazette

Gazette notice voluntary.

Download
2014-03-11Dissolution

Dissolution application strike off company.

Download
2013-12-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-21Capital

Capital statement capital company with date currency figure.

Download
2013-06-21Capital

Legacy.

Download
2013-06-21Insolvency

Legacy.

Download
2013-06-21Resolution

Resolution.

Download
2013-04-25Officers

Appoint person secretary company with name.

Download
2013-04-25Officers

Termination secretary company with name.

Download
2013-03-14Officers

Appoint person director company with name.

Download
2013-03-14Officers

Termination director company with name.

Download
2013-03-06Accounts

Accounts with accounts type dormant.

Download
2013-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-12Accounts

Accounts with accounts type dormant.

Download
2012-01-30Change of name

Certificate change of name company.

Download
2012-01-12Resolution

Resolution.

Download
2011-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-09Resolution

Resolution.

Download
2011-12-09Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.