UKBizDB.co.uk

PIGMENT PRODUCTIONS LIMITED

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

This company is commonly known as Pigment Productions Limited. The company was founded 17 years ago and was given the registration number 05968987. The firm's registered office is in HARROGATE. You can find them at Chadwick House, Off Grange Avenue, Harrogate, North Yorkshire. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:PIGMENT PRODUCTIONS LIMITED
Company Number:05968987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:Chadwick House, Off Grange Avenue, Harrogate, North Yorkshire, HG1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bleachfield, Old Coach Road Low Laithe, Harrogate, HG3 4DE

Director17 October 2006Active
Chadwick House, Back Unity Grove, Harrogate, England, HG1 2AN

Director09 February 2021Active
14, Rossett Drive, Harrogate, England, HG2 9NS

Director17 March 2014Active
Chapel House, Shaw Mills, Harrogate, England, HG3 3HU

Secretary17 October 2006Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Secretary17 October 2006Active
56 Almsford Drive, Harrogate, HG2 8EE

Director17 November 2006Active
Chapel House, Shaw Mills, Harrogate, England, HG3 3HU

Director17 October 2006Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Director17 October 2006Active

People with Significant Control

Pigment Productions (Holdings) Limited
Notified on:18 December 2020
Status:Active
Country of residence:England
Address:Chadwick House, The Old Stables, Harrogate, England, HG1 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Hamilton O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Chadwick House, Off Grange Avenue, Harrogate, England, HG1 2AN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stephen Dennis Baker
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Chadwick House, Off Grange Avenue, Harrogate, England, HG1 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Gerard Powderly
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Chadwick House, Off Grange Avenue, Harrogate, England, HG1 2AN
Nature of control:
  • Significant influence or control

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
2024-02-10Mortgage

Mortgage satisfy charge full.

Download
2024-02-10Mortgage

Mortgage satisfy charge full.

Download
2024-02-10Mortgage

Mortgage satisfy charge full.

Download
2024-02-10Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-01-22Incorporation

Memorandum articles.

Download
2021-01-22Resolution

Resolution.

Download
2021-01-22Capital

Capital name of class of shares.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage charge part both with charge number.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Termination secretary company with name termination date.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.