UKBizDB.co.uk

P.I.P (PLEASURE FAIRS) LIMITED

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

This company is commonly known as P.i.p (pleasure Fairs) Limited. The company was founded 8 years ago and was given the registration number 09746933. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:P.I.P (PLEASURE FAIRS) LIMITED
Company Number:09746933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sand Martin House, Bittern Way, Fletton Quays, Peterborough, England, PE2 8TY

Director27 May 2022Active
Allia Future Business Centre, London Road, Peterborough, England, PE2 8AN

Director27 May 2022Active
4, Unit 4 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP

Director24 January 2022Active
4, Unit 4 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP

Director24 January 2022Active
Jade House, 87-89 Sterte Avenue West, Poole, United Kingdom, BH15 2AL

Director21 July 2016Active
2 New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director01 July 2021Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director25 August 2015Active
2 New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director25 August 2015Active
2 New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director25 August 2015Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director03 May 2018Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director25 August 2015Active
Jade House, 87-89 Sterte Avenue West, Poole, United Kingdom, BH15 2AL

Director21 July 2016Active
2 New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director03 December 2018Active
2 New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director03 December 2018Active

People with Significant Control

Peterborough Investment Partnership Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, New Bailey, Salford, United Kingdom, M3 5GS
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 (7 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
2024-02-20Accounts

Accounts with accounts type full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type full.

Download
2022-11-30Address

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

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Address

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

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-06-17Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.