UKBizDB.co.uk

PIKE TEXTILE DISPLAY LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:46 Sandall Road, Wisbech, Cambridgeshire, PE13 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Sandall Road, Wisbech, United Kingdom, PE13 2RS

Secretary16 December 2008Active
46, Sandall Road, Wisbech, PE13 2RS

Director27 March 2023Active
46, Sandall Road, Wisbech, United Kingdom, PE13 2RS

Director21 July 2004Active
46, Sandall Road, Wisbech, United Kingdom, PE13 2RS

Director15 July 1994Active
46, Sandall Road, Wisbech, PE13 2RS

Director01 January 2019Active
46, Sandall Road, Wisbech, PE13 2RS

Director28 April 2021Active
Beaumont Farm Wardy Hill, Ely, CB6 2DF

Secretary-Active
11b Burnt House Road, Turves, Whittlesey, Peterborough, PE7 2DP

Secretary26 July 1999Active
17 Beechey Close, Denver, Downham Market, PE38 0DH

Secretary20 August 2003Active
46, Sandall Road, Wisbech, PE13 2RS

Director28 April 2021Active
46, Sandall Road, Wisbech, United Kingdom, PE13 2RS

Director17 January 2005Active
Mulberries, 23 Main Road, Parson Drove, Wisbech, PE13 4JA

Director01 July 2004Active
36 Philip Rudd Court, Pott Row, Kings Lynn, PE32 1WA

Director06 February 2006Active
46, Sandall Road, Wisbech, United Kingdom, PE13 2RS

Director18 June 2008Active
2 Main Street, Wardy Hill, Ely, CB6 2DF

Director10 June 1996Active
46, Sandall Road, Wisbech, United Kingdom, PE13 2RS

Director01 June 2011Active
36 Exeter Drive, Spalding, PE11 2DY

Director01 March 1999Active
21 Jubilee Close, Little Paxton, St Neots, PE19 4QG

Director05 December 1994Active
17 Beechey Close, Denver, Downham Market, PE38 0DH

Director30 April 2003Active
2 Little Park, Bovingdon, Hemel Hempstead, HP3 0JB

Director06 January 1998Active
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

Director20 July 1994Active
46, Sandall Road, Wisbech, PE13 2RS

Director28 February 2022Active
3 Hall Gardens, Polebrook Nr Oundle, Peterborough, PE8 5LJ

Director-Active
13 Pied Bull Court, Galen Place Bury Place, London, WC1A 2JR

Director01 March 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type small.

Download
2023-12-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-08Resolution

Resolution.

Download
2023-11-08Capital

Capital alter shares subdivision.

Download
2023-11-01Confirmation statement

Confirmation statement.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Accounts

Accounts with accounts type small.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type small.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.