UKBizDB.co.uk

PII LIMITED

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

This company is commonly known as Pii Limited. The company was founded 27 years ago and was given the registration number 03424425. The firm's registered office is in CRAMLINGTON. You can find them at Atley Way, North Nelson Industrial Estate, Cramlington, Northumberland. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PII LIMITED
Company Number:03424425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Atley Way, North Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WW

Secretary20 January 2020Active
Ge Oil & Gas Pii Pipeline Solutions, Atley Way, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WW

Director24 March 2010Active
Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WW

Director14 August 2012Active
Ge Oil & Gas Pii Pipeline Solutions, Atley Way, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WW

Director14 August 2012Active
5 The Orchard, Hepscott, Morpeth, NE61 6HT

Secretary26 February 1999Active
23 Pinegarth, Darras Hall, Ponteland, England, NE20 9LF

Secretary02 June 1998Active
24 Mayfield Road, Gosforth, Newcastle Upon Tyne, NE3 4HE

Secretary01 February 2001Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary01 January 2004Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary23 September 2002Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 November 2009Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary26 August 1997Active
Hollyhurst, Hepscott, Morpeth, NE61 6LX

Director26 May 2007Active
Atley Way, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WW

Director24 September 2007Active
56 Percy Park, Tynemouth, NE30 4JX

Director26 May 2007Active
Ge Oil & Gas Pii Pipeline Solutions, Atley Way, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WW

Director03 July 2013Active
Atley Way, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WW

Director24 September 2007Active
30 Trailside Road, Weston, United States, MA 02493

Director03 September 2002Active
14 Oakfield Road, Bourne End, SL8 5QN

Director03 September 2002Active
13 Heron's Place, Old Isleworth, TW7 7BE

Director03 September 2002Active
7 Lucerne Drive, Stadhampton, Oxford, OX44 7QT

Director03 September 2002Active
Calle Valle Del Roncal 71,, Las Lomas, Boadilla Del Monte, Spain, 28660

Director07 February 2005Active
The Coach House, Shortridge Hall, Warkworth, NE64 0XU

Director27 May 1999Active
Atley Way, North Nelson Industrial Estate, Cramlington, NE23 1WW

Director14 February 2011Active
Atley Way, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WW

Director02 May 2008Active
11 Augustus Court, Augustus Road Southfields, London, SW19 6NA

Director27 January 2000Active
11 Augustus Court, Augustus Road Southfields, London, SW19 6NA

Director30 January 1998Active
5 Gresham Road, Brentwood, CM14 4HN

Director01 August 2005Active
48 Chester Road, Poynton, Stockport, SK12 1HA

Director02 May 2008Active
5302 Cambridge, Sugar Land, United States,

Director26 May 2007Active
Largo Zandonai 4, Milan 20145, Italy, FOREIGN

Director03 October 2006Active
Ge Oil & Gas Pii Pipeline Solutions, Atley Way, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WW

Director12 September 2008Active
17 Rue Leon Deubel, Belfort, France,

Director17 May 2002Active
31 Love Lane, Pandon Quays, Newcastle Upon Tyne, NE1 3DW

Director19 February 1998Active
56 Vogans Mill, Mill Street, London, SE1 2BZ

Director27 May 1999Active
Harborough Hill House, Gretton, NN17 3DD

Director30 January 1998Active

People with Significant Control

Pii Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Atley Way, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WW
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.