UKBizDB.co.uk

PIP COMMERCIAL DEVELOPMENTS LIMITED

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

This company is commonly known as Pip Commercial Developments Limited. The company was founded 16 years ago and was given the registration number 06342319. The firm's registered office is in MANSFIELD. You can find them at 7 St John Street, , Mansfield, Notts. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PIP COMMERCIAL DEVELOPMENTS LIMITED
Company Number:06342319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:7 St John Street, Mansfield, Notts, NG18 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St John Street, Mansfield, NG18 1QH

Secretary14 August 2007Active
7, St John Street, Mansfield, NG18 1QH

Director14 August 2007Active
7, St John Street, Mansfield, NG18 1QH

Director24 October 2007Active
7, St John Street, Mansfield, NG18 1QH

Director24 October 2007Active

People with Significant Control

Mr Michael John Robinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:7, St John Street, Mansfield, NG18 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pramila Soar
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:7, St John Street, Mansfield, NG18 1QH
Nature of control:
  • Significant influence or control
Mr Bhurpinder Singh Soar
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:7, St John Street, Mansfield, NG18 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arvinder Singh Soar
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:7, St John Street, Mansfield, NG18 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download
2017-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-01Mortgage

Mortgage satisfy charge full.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-10Mortgage

Mortgage satisfy charge full.

Download
2017-01-30Insolvency

Liquidation receiver cease to act receiver.

Download
2017-01-12Insolvency

Liquidation receiver appointment of receiver.

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.