This company is commonly known as Pixar Services Limited. The company was founded 16 years ago and was given the registration number 06435113. The firm's registered office is in WICKFORD. You can find them at Second Floor De Burgh House, Market Road, Wickford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PIXAR SERVICES LIMITED |
---|---|---|
Company Number | : | 06435113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office A, 9, Bridge Street, Halstead, England, CO9 1HU | Director | 05 October 2023 | Active |
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD | Corporate Secretary | 22 November 2007 | Active |
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD | Corporate Secretary | 01 September 2018 | Active |
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Director | 25 July 2014 | Active |
Second Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB | Director | 22 November 2007 | Active |
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Director | 01 January 2016 | Active |
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Director | 23 April 2014 | Active |
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Director | 17 February 2020 | Active |
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD | Director | 09 December 2011 | Active |
Mr Niall Joseph Gavigan | ||
Notified on | : | 05 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Office A, 9, Bridge Street, Halstead, England, CO9 1HU |
Nature of control | : |
|
Animo Associates Limited | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU |
Nature of control | : |
|
Mr Gary Alan Stern | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Address | : | Second Floor De Burgh House, Market Road, Wickford, SS12 0FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2024-01-15 | Address | Change registered office address company with date old address new address. | Download |
2024-01-15 | Officers | Termination secretary company with name termination date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-14 | Officers | Appoint corporate secretary company with name date. | Download |
2018-09-14 | Officers | Termination secretary company with name termination date. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.