UKBizDB.co.uk

PNP11 LIMITED

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

This company is commonly known as Pnp11 Limited. The company was founded 5 years ago and was given the registration number 11976370. The firm's registered office is in UXBRIDGE. You can find them at 10 Midhurst Gardens, , Uxbridge, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PNP11 LIMITED
Company Number:11976370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2019
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:10 Midhurst Gardens, Uxbridge, England, UB10 9DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, England, B11 2AA

Director18 May 2022Active
4, Cornwall Road, Herne Bay, England, CT6 7SY

Director01 January 2021Active
Office 229, 275 Deansgate, Manchester, England, M3 4EL

Director03 December 2020Active
19, London House, Swinfen Yard, High Street, Stony Stratford, Milton Keynes, England, MK11 1SY

Director13 April 2021Active
Office 229, 275 Deansgate, Manchester, England, M3 4EL

Director21 December 2020Active
15, Seymours, Harlow, England, CM19 5NG

Director25 October 2021Active
8, Eggleston Court, Riverside Park, Middlesbrough, United Kingdom, TS2 1RU

Director02 May 2019Active
48, Melville Street, Bolton, England, BL3 2BA

Director23 October 2020Active
603, Newchurch Road, Bacup, England, OL13 0NH

Director18 March 2022Active
48, Melville Street, Bolton, England, BL3 2BA

Director23 September 2019Active
Office 229, 275 Deansgate, Manchester, England, M3 4EL

Director23 October 2020Active
15, Seymours, Harlow, England, CM19 5NG

Director07 March 2022Active

People with Significant Control

Mr Yasir Khan
Notified on:18 May 2022
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Suite B, Fairgate House, 205 Kings Road, Birmingham, England, B11 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Shaw
Notified on:18 March 2022
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:603, Newchurch Road, Bacup, England, OL13 0NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Leah Hallford Woollard
Notified on:07 March 2022
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:England
Address:15, Seymours, Harlow, England, CM19 5NG
Nature of control:
  • Ownership of shares 75 to 100 percent
White Mirror Limited
Notified on:25 October 2021
Status:Active
Country of residence:England
Address:19, London House, Swinfens Yard, Milton Keynes, England, MK11 1SY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Scott James Goldfinch
Notified on:13 April 2021
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:19, London House, Swinfen Yard, Milton Keynes, England, MK11 1SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Mark Baddeley
Notified on:01 January 2021
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:4, Cornwall Road, Herne Bay, England, CT6 7SY
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Erin Grace
Notified on:21 December 2020
Status:Active
Date of birth:September 2020
Nationality:British
Country of residence:England
Address:Office 229, 275 Deansgate, Manchester, England, M3 4EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Baddeley
Notified on:03 December 2020
Status:Active
Date of birth:December 2020
Nationality:British
Country of residence:England
Address:Office 229, 275 Deansgate, Manchester, England, M3 4EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Narcis Patrutescu
Notified on:23 October 2020
Status:Active
Date of birth:June 1992
Nationality:Romanian
Country of residence:England
Address:10, Midhurst Gardens, Uxbridge, England, UB10 9DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Simion-Petru Tudic
Notified on:23 September 2020
Status:Active
Date of birth:June 1998
Nationality:Romanian
Country of residence:England
Address:10, Midhurst Gardens, Uxbridge, England, UB10 9DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simion Petru Tudic
Notified on:23 September 2019
Status:Active
Date of birth:June 1998
Nationality:Romanian
Country of residence:England
Address:48, Melville Street, Bolton, England, BL3 2BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Parker
Notified on:02 May 2019
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:8, Eggleston Court, Middlesbrough, United Kingdom, TS2 1RU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved compulsory.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-09-24Gazette

Gazette filings brought up to date.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-03-22Address

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

Download
2022-03-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-19Persons with significant control

Notification of a person with significant control.

Download
2022-03-19Officers

Appoint person director company with name date.

Download
2022-03-19Officers

Termination director company with name termination date.

Download
2022-03-19Persons with significant control

Cessation of a person with significant control.

Download
2022-03-19Address

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

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Address

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

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.