UKBizDB.co.uk

PISCOSOS LIMITED

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

This company is commonly known as Piscosos Limited. The company was founded 13 years ago and was given the registration number 07625196. The firm's registered office is in HINCKLEY. You can find them at 2 Surrey Close, Burbage, Hinckley, Leicestershire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:PISCOSOS LIMITED
Company Number:07625196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:2 Surrey Close, Burbage, Hinckley, Leicestershire, LE10 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

Director10 June 2021Active
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

Director06 May 2011Active
Aviation Business Centre, Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ

Secretary03 March 2015Active
Aviation Business Centre, Aviation Park, Flint Road, Saltney Ferry, Chester, United Kingdom, CH4 0GZ

Secretary06 May 2011Active
Aviation Business Centre, Aviation Park, Flint Road, Saltney Ferry, Chester, United Kingdom, CH4 0GZ

Director06 May 2011Active
Aviation Business Centre, Aviation Park, Flint Road, Saltney Ferry, Chester, United Kingdom, CH4 0GZ

Director06 May 2011Active
Aviation Business Centre, Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ

Director06 May 2011Active

People with Significant Control

Dr Adrian Evin Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:Aviation Business Centre, Aviation Park, Flint Road, Chester, CH4 0GZ
Nature of control:
  • Significant influence or control
Mr Stuart Christopher Clough
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Aviation Business Centre, Aviation Park, Flint Road, Chester, CH4 0GZ
Nature of control:
  • Significant influence or control
Mr Keith Hendry
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY
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
2023-10-10Address

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

Download
2023-10-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-10Resolution

Resolution.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Address

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

Download
2020-05-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Address

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

Download
2019-01-18Resolution

Resolution.

Download
2019-01-17Persons with significant control

Change to a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.