UKBizDB.co.uk

PIVOTAL IMPARTMENT LIMITED

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

This company is commonly known as Pivotal Impartment Limited. The company was founded 5 years ago and was given the registration number 11793220. The firm's registered office is in BIRMINGHAM. You can find them at 2nd Floor Cathay Building, 86 Holloway Head, Birmingham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:PIVOTAL IMPARTMENT LIMITED
Company Number:11793220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:2nd Floor Cathay Building, 86 Holloway Head, Birmingham, England, B1 1NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Cathay Building, 86 Holloway Head, Birmingham, England, B1 1NB

Director31 August 2021Active
2nd Floor Cathay Building, 86 Holloway Head, Birmingham, England, B1 1NB

Director11 July 2020Active
2nd Floor Cathay Building, 86 Holloway Head, Birmingham, England, B1 1NB

Director28 January 2019Active
2nd Floor Cathay Building, 86 Holloway Head, Birmingham, England, B1 1NB

Director25 February 2020Active
29-30, Frith Street, 3rd Floor, C/O Wong Lange & Co, London, United Kingdom, W1D 5LG

Director22 February 2022Active

People with Significant Control

Mr Qinghai Zeng
Notified on:22 February 2022
Status:Active
Date of birth:October 1979
Nationality:Chinese
Country of residence:United Kingdom
Address:29-30, Frith Street, London, United Kingdom, W1D 5LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Yong Yang
Notified on:25 February 2020
Status:Active
Date of birth:March 1978
Nationality:Chinese
Country of residence:England
Address:2nd Floor Cathay Building, 86 Holloway Head, Birmingham, England, B1 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kong Lun Lee
Notified on:28 January 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:2nd Floor Cathay Building, 86 Holloway Head, Birmingham, England, B1 1NB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-23Address

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

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2022-02-11Address

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

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.