UKBizDB.co.uk

PIXAR SERVICES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office A, 9, Bridge Street, Halstead, England, CO9 1HU

Director05 October 2023Active
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Corporate Secretary22 November 2007Active
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD

Corporate Secretary01 September 2018Active
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD

Director25 July 2014Active
Second Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB

Director22 November 2007Active
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD

Director01 January 2016Active
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD

Director23 April 2014Active
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD

Director17 February 2020Active
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Director09 December 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Address

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

Download
2024-01-15Officers

Termination secretary company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type dormant.

Download
2021-08-27Accounts

Accounts with accounts type audited abridged.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Officers

Appoint corporate secretary company with name date.

Download
2018-09-14Officers

Termination secretary company with name termination date.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.