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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sand Martin House, Bittern Way, Fletton Quays, Peterborough, England, PE2 8TY | Director | 27 May 2022 | Active |
Allia Future Business Centre, London Road, Peterborough, England, PE2 8AN | Director | 27 May 2022 | Active |
4, Unit 4 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP | Director | 24 January 2022 | Active |
4, Unit 4 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP | Director | 24 January 2022 | Active |
Jade House, 87-89 Sterte Avenue West, Poole, United Kingdom, BH15 2AL | Director | 21 July 2016 | Active |
2 New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Director | 01 July 2021 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 25 August 2015 | Active |
2 New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Director | 25 August 2015 | Active |
2 New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Director | 25 August 2015 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 03 May 2018 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 25 August 2015 | Active |
Jade House, 87-89 Sterte Avenue West, Poole, United Kingdom, BH15 2AL | Director | 21 July 2016 | Active |
2 New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Director | 03 December 2018 | Active |
2 New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Director | 03 December 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type full. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.