This company is commonly known as Piggott And Whitfield Limited. The company was founded 76 years ago and was given the registration number 00438134. The firm's registered office is in STOCKPORT. You can find them at Exemplar House Station View, Hazel Grove, Stockport, Cheshire. This company's SIC code is 43210 - Electrical installation.
Name | : | PIGGOTT AND WHITFIELD LIMITED |
---|---|---|
Company Number | : | 00438134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1947 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Exemplar House Station View, Hazel Grove, Stockport, Cheshire, SK7 5ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exemplar House, Station View, Hazel Grove, Stockport, England, SK7 5ER | Secretary | 01 April 2012 | Active |
Exemplar House, Station View, Hazel Grove, Stockport, England, SK7 5ER | Director | 01 January 2012 | Active |
Exemplar House, Station View, Hazel Grove, Stockport, SK7 5ER | Director | 01 March 2022 | Active |
Exemplar House, Station View, Hazel Grove, Stockport, SK7 5ER | Director | 01 April 2005 | Active |
Exemplar House, Station View, Hazel Grove, Stockport, SK7 5ER | Director | 01 July 2008 | Active |
Exemplar House, Station View, Hazel Grove, Stockport, SK7 5ER | Director | 30 December 2015 | Active |
Exemplar House, Station View, Hazel Grove, Stockport, SK7 5ER | Director | 01 March 2022 | Active |
16 Motcombe Grove, Heald Green, Cheadle, SK8 3TL | Secretary | - | Active |
69, Maes Y Castell, Llanrhos, Llandudno, LL30 1NG | Secretary | 01 January 2000 | Active |
75a The Park, Cheltenham, GL50 2RP | Director | 02 December 1993 | Active |
11, Holbein Close, Chester, CH4 7EU | Director | 31 March 2008 | Active |
16 Motcombe Grove, Heald Green, Cheadle, SK8 3TL | Director | - | Active |
Jedsolme, Broadley Common, Nazeing, EN9 2DF | Director | 01 April 1998 | Active |
Exemplar House, Station View, Hazel Grove, Stockport, SK7 5ER | Director | 30 December 2015 | Active |
27, Canterbury Road, Stockport, SK1 4DR | Director | 03 April 2009 | Active |
14 Pine Road, Bramhall, Stockport, SK7 2JN | Director | 11 April 1994 | Active |
23 Bridge Lane, Bramhall, Stockport, SK7 3AB | Director | - | Active |
Well Meadow Lees Lane, Wilmslow, SK9 2LR | Director | - | Active |
Birchencliffe Farm, Shrigley Road Pott Shrigley, Macclesfield, SK10 5SE | Director | - | Active |
Exemplar House, Station View, Hazel Grove, Stockport, SK7 5ER | Director | 30 December 2015 | Active |
Birchencliffe Farm, Shrigley Road Pott Shrigley, Macclesfield, SK10 5SE | Director | - | Active |
69, Maes Y Castell, Llanrhos, Llandudno, LL30 1NG | Director | 01 April 1996 | Active |
Mark Lawrence Whitfield | ||
Notified on | : | 19 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Address | : | Exemplar House, Station View, Stockport, SK7 5ER |
Nature of control | : |
|
Mr John Richard Whitfield | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | Exemplar House, Station View, Stockport, SK7 5ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Capital | Capital cancellation shares. | Download |
2024-03-19 | Capital | Capital return purchase own shares. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type full. | Download |
2021-03-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-11-28 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type full. | Download |
2018-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.