UKBizDB.co.uk

PNP12 LIMITED

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

This company is commonly known as Pnp12 Limited. The company was founded 5 years ago and was given the registration number 12020253. The firm's registered office is in HUDDERSFIELD. You can find them at 55 55 Blacker Road, , Huddersfield, Birkby. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PNP12 LIMITED
Company Number:12020253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 47990 - Other retail sale not in stores, stalls or markets
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:55 55 Blacker Road, Huddersfield, Birkby, England, HD1 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Holborn Viaduct, London, England, EC1A 2BN

Director17 June 2020Active
24, Holborn Viaduct, London, England, EC1A 2BN

Director17 June 2020Active
8, Eggleston Court, Riverside Park, Middlesbrough, United Kingdom, TS2 1RU

Director28 May 2019Active

People with Significant Control

Mr Andrew Smith
Notified on:01 January 2021
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:55, 55 Blacker Road, Huddersfield, England, HD1 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Alam
Notified on:17 June 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:55, 55 Blacker Road, Huddersfield, England, HD1 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Haroon Alam
Notified on:17 June 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:Scotland
Address:738, Pollokshaws Road, Glasgow, Scotland, G41 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Haroon Alam
Notified on:17 June 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:24, Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Parker
Notified on:28 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
2021-10-12Gazette

Gazette dissolved compulsory.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Address

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

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-24Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-17Address

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

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.