This company is commonly known as Pingperfect Ltd. The company was founded 10 years ago and was given the registration number 08590199. The firm's registered office is in MOLESCROFT. You can find them at 1 Mantholme Office Molescroft Grange Farm, Grange Way, Molescroft, East Yorkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | PINGPERFECT LTD |
---|---|---|
Company Number | : | 08590199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2013 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Mantholme Office Molescroft Grange Farm, Grange Way, Molescroft, East Yorkshire, United Kingdom, HU17 9FS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ | Director | 01 July 2013 | Active |
Suite 1, The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ | Director | 01 July 2013 | Active |
Suite 1, The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ | Director | 01 July 2013 | Active |
Mrs Nicola Jane Bader | ||
Notified on | : | 23 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Hemble Way, Hull, England, HU7 3ET |
Nature of control | : |
|
Mr Gerald Bader | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Address | : | Suite 1, The Riverside Building, Livingstone Road, Hessle, HU13 0DZ |
Nature of control | : |
|
Mr James Justin David Lyon | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, England, HU17 0JT |
Nature of control | : |
|
Mr Alexander Stuart Robinson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, England, HU17 0JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2022-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-12 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Resolution | Resolution. | Download |
2018-07-30 | Resolution | Resolution. | Download |
2018-07-30 | Capital | Capital cancellation shares. | Download |
2018-07-30 | Capital | Capital return purchase own shares. | Download |
2018-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-05 | Capital | Capital variation of rights attached to shares. | Download |
2018-05-24 | Resolution | Resolution. | Download |
2018-04-30 | Capital | Capital name of class of shares. | Download |
2018-04-26 | Officers | Change person director company with change date. | Download |
2018-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.