UKBizDB.co.uk

PIMCO DEVELOPMENTS LIMITED

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

This company is commonly known as Pimco Developments Limited. The company was founded 10 years ago and was given the registration number 08686379. The firm's registered office is in BIRMINGHAM. You can find them at Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PIMCO DEVELOPMENTS LIMITED
Company Number:08686379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2013
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom, B1 1SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom, B1 1SB

Director11 September 2013Active
Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom, B1 1SB

Director11 September 2013Active

People with Significant Control

Helen Surinderjit Dhaliwal
Notified on:11 September 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Ashwood House, Vicarage Hill, Solihull, England, B94 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Paramjit Singh Dhaliwal
Notified on:11 September 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Ashwood House, Vicarage Hill, Solihull, England, B94 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-01-15Gazette

Gazette filings brought up to date.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-07Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Gazette

Gazette filings brought up to date.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-13Capital

Capital allotment shares.

Download
2014-01-13Resolution

Resolution.

Download
2013-11-05Officers

Change person director company with change date.

Download
2013-10-30Change of name

Certificate change of name company.

Download
2013-10-30Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.