Warning: file_put_contents(c/945779676099ab843a1959d3457a2cc9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pimel Holdings Limited, B3 3QG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PIMEL HOLDINGS LIMITED

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

This company is commonly known as Pimel Holdings Limited. The company was founded 4 years ago and was given the registration number 12392239. The firm's registered office is in BIRMINGHAM. You can find them at 54 Newhall Street, , Birmingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PIMEL HOLDINGS LIMITED
Company Number:12392239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:54 Newhall Street, Birmingham, England, B3 3QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Michelmersh House, Haccups Lane, Michelmersh, United Kingdom, SO51 0NS

Director30 April 2021Active
Brockley, 12 Old Forge Close, Stanmore, England, HA7 3EB

Director08 January 2020Active
Heathervale House, 2-4 Vale Avenue, Tunbridge Wells, United Kingdom, TN1 1DJ

Director08 January 2020Active

People with Significant Control

Espen Limited
Notified on:17 May 2021
Status:Active
Country of residence:United Kingdom
Address:Michelmersh House, Haccups Lane, Michelmersh, United Kingdom, SO51 0NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Evelyn Alison Doherty
Notified on:17 May 2021
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:Michelmersh House, Haccups Lane, Michelmersh, United Kingdom, SO51 0NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Harris
Notified on:12 March 2021
Status:Active
Date of birth:September 1944
Nationality:British
Address:Brockley, 12 Old Forge Close, Stanmore, HA7 3EB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Christopher James Robert Walker
Notified on:12 March 2021
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:Heathervale House, 2-4 Vale Avenue, Tunbridge Wells, United Kingdom, TN1 1DJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Nicholas Joseph Gabay
Notified on:08 January 2020
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Heathervale House, 2-4 Vale Avenue, Tunbridge Wells, United Kingdom, TN1 1DJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Accounts

Change account reference date company previous shortened.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-04-14Capital

Capital allotment shares.

Download
2021-04-14Resolution

Resolution.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Address

Change registered office address company with date old address new address.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.