UKBizDB.co.uk

PIG IMPROVEMENT COMPANY UK LIMITED

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

This company is commonly known as Pig Improvement Company Uk Limited. The company was founded 62 years ago and was given the registration number 00716304. The firm's registered office is in BASINGSTOKE. You can find them at Matrix House, Basing View, Basingstoke, Hampshire. This company's SIC code is 01460 - Raising of swine/pigs.

Company Information

Name:PIG IMPROVEMENT COMPANY UK LIMITED
Company Number:00716304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1962
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01460 - Raising of swine/pigs

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ

Secretary29 January 2020Active
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ

Director29 January 2020Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director01 July 2023Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director26 April 2016Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director18 May 2010Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

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

Secretary18 May 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
9 Adams Court, Saffron Walden, CB11 4DZ

Director01 March 1994Active
The Farmhouse, Fyfield Wick, Abingdon,

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

Director18 May 2010Active
Warren Hill House, Storrington Road, Washington, Pulborough, RH20 4AQ

Director02 August 1993Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

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

Director02 April 2007Active
77 Limerston Street, London, SW10 0BL

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

Director31 July 2000Active
1079 Martino Road, Lafayette, Usa,

Director01 January 1994Active
Tiggs Court, School Lane, North Newington, Banbury, OX15 6AQ

Director01 December 1999Active
Linkside Cottage, Tubney, OX13 5QL

Director04 August 1995Active
Grasmere 11 Rockleaze, Bristol, BS9 1NE

Director-Active
32 Florence Road, Church Crookham, Fleet, GU13 9LQ

Director30 September 1997Active
32 Florence Road, Church Crookham, Fleet, GU13 9LQ

Director22 June 1992Active
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

Director22 June 1992Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Director21 April 2011Active
9 Latham Road, Cambridge, CB2 2EG

Director31 July 1992Active
Fosseway House, Alderton Road, Grittleton Chippenham, SN14 6AN

Director01 January 1993Active
Oaklea Harts Lane, Burghclere, Newbury, RG20 9JD

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

Director30 April 2008Active
Stable Cottage, Mulsford Lane, Worthenbury, Wrexham, LL13 0AW

Director15 December 2005Active
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, OX13 5FE

Director01 January 1999Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director01 March 2013Active

People with Significant Control

Pic Fyfield Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Matrix House, Basing View, Basingstoke, England, RG21 4DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-20Accounts

Legacy.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-16Other

Legacy.

Download
2023-08-16Other

Legacy.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-03Accounts

Legacy.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Other

Legacy.

Download
2022-08-26Other

Legacy.

Download
2022-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-07Accounts

Legacy.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Other

Legacy.

Download
2021-09-01Other

Legacy.

Download
2021-03-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-16Accounts

Legacy.

Download
2020-12-11Other

Legacy.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Other

Legacy.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2020-01-29Officers

Appoint person secretary company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.