This company is commonly known as Pike Textile Display Limited. The company was founded 87 years ago and was given the registration number 00324404. The firm's registered office is in WISBECH. You can find them at 46 Sandall Road, , Wisbech, Cambridgeshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PIKE TEXTILE DISPLAY LIMITED |
---|---|---|
Company Number | : | 00324404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1937 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Sandall Road, Wisbech, Cambridgeshire, PE13 2RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Sandall Road, Wisbech, United Kingdom, PE13 2RS | Secretary | 16 December 2008 | Active |
46, Sandall Road, Wisbech, PE13 2RS | Director | 27 March 2023 | Active |
46, Sandall Road, Wisbech, United Kingdom, PE13 2RS | Director | 21 July 2004 | Active |
46, Sandall Road, Wisbech, United Kingdom, PE13 2RS | Director | 15 July 1994 | Active |
46, Sandall Road, Wisbech, PE13 2RS | Director | 01 January 2019 | Active |
46, Sandall Road, Wisbech, PE13 2RS | Director | 28 April 2021 | Active |
Beaumont Farm Wardy Hill, Ely, CB6 2DF | Secretary | - | Active |
11b Burnt House Road, Turves, Whittlesey, Peterborough, PE7 2DP | Secretary | 26 July 1999 | Active |
17 Beechey Close, Denver, Downham Market, PE38 0DH | Secretary | 20 August 2003 | Active |
46, Sandall Road, Wisbech, PE13 2RS | Director | 28 April 2021 | Active |
46, Sandall Road, Wisbech, United Kingdom, PE13 2RS | Director | 17 January 2005 | Active |
Mulberries, 23 Main Road, Parson Drove, Wisbech, PE13 4JA | Director | 01 July 2004 | Active |
36 Philip Rudd Court, Pott Row, Kings Lynn, PE32 1WA | Director | 06 February 2006 | Active |
46, Sandall Road, Wisbech, United Kingdom, PE13 2RS | Director | 18 June 2008 | Active |
2 Main Street, Wardy Hill, Ely, CB6 2DF | Director | 10 June 1996 | Active |
46, Sandall Road, Wisbech, United Kingdom, PE13 2RS | Director | 01 June 2011 | Active |
36 Exeter Drive, Spalding, PE11 2DY | Director | 01 March 1999 | Active |
21 Jubilee Close, Little Paxton, St Neots, PE19 4QG | Director | 05 December 1994 | Active |
17 Beechey Close, Denver, Downham Market, PE38 0DH | Director | 30 April 2003 | Active |
2 Little Park, Bovingdon, Hemel Hempstead, HP3 0JB | Director | 06 January 1998 | Active |
Hughenden House Walton, Highway, Wisbech, PE14 7DN | Director | - | Active |
46, Sandall Road, Wisbech, United Kingdom, PE13 2RS | Director | - | Active |
Manor Lodge, Main Road Elm, Wisbech, PE14 0AB | Director | 20 July 1994 | Active |
46, Sandall Road, Wisbech, PE13 2RS | Director | 28 February 2022 | Active |
3 Hall Gardens, Polebrook Nr Oundle, Peterborough, PE8 5LJ | Director | - | Active |
13 Pied Bull Court, Galen Place Bury Place, London, WC1A 2JR | Director | 01 March 1999 | Active |
Ms Hannah Pike | ||
Notified on | : | 12 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Address | : | 46, Sandall Road, Wisbech, PE13 2RS |
Nature of control | : |
|
Mr Simon Michael Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | 46, Sandall Road, Wisbech, PE13 2RS |
Nature of control | : |
|
Mrs Sylvia Anne Pike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1935 |
Nationality | : | British |
Address | : | 46, Sandall Road, Wisbech, PE13 2RS |
Nature of control | : |
|
Mr Andrew James Pike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | 46, Sandall Road, Wisbech, PE13 2RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type small. | Download |
2023-12-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-12-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-08 | Resolution | Resolution. | Download |
2023-11-08 | Capital | Capital alter shares subdivision. | Download |
2023-11-01 | Confirmation statement | Confirmation statement. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-07 | Accounts | Accounts with accounts type small. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type small. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.