UKBizDB.co.uk

PNP75 LIMITED

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

This company is commonly known as Pnp75 Limited. The company was founded 4 years ago and was given the registration number 12020258. The firm's registered office is in STOCKTON-ON-TEES. You can find them at 27 Dalmuir Close, Eaglescliffe, Stockton-on-tees, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PNP75 LIMITED
Company Number:12020258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2019
End of financial year:28 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:27 Dalmuir Close, Eaglescliffe, Stockton-on-tees, England, TS16 9HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
243, Robin Hood Lane, Birmingham, England, B28 0DH

Director07 December 2023Active
243, Robin Hood Lane, Birmingham, England, B28 0DH

Director10 May 2021Active
243, Robin Hood Lane, Birmingham, England, B28 0DH

Director01 November 2020Active
Blackthorn House, Suite 2a, St. Paul's Square, Birmingham, England, B3 1RL

Director15 June 2020Active
8, Eggleston Court, Riverside Park, Middlesbrough, United Kingdom, TS2 1RU

Director28 May 2019Active

People with Significant Control

Mr Mohammad Choudry
Notified on:07 December 2023
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:243, Robin Hood Lane, Birmingham, England, B28 0DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Samir Choudry
Notified on:10 May 2021
Status:Active
Date of birth:October 1998
Nationality:British
Country of residence:England
Address:243, Robin Hood Lane, Birmingham, England, B28 0DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Fasiha Choudry
Notified on:01 November 2020
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:243, Robin Hood Lane, Birmingham, England, B28 0DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Antonio Da Silva
Notified on:15 June 2020
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:27, Dalmuir Close, Stockton-On-Tees, England, TS16 9HY
Nature of control:
  • Ownership of shares 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 (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
2024-04-20Accounts

Accounts with accounts type dormant.

Download
2024-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2023-02-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Address

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

Download
2021-06-22Capital

Capital alter shares subdivision.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Address

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

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-03Address

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

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-23Officers

Termination director company with name termination date.

Download
2021-01-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.