UKBizDB.co.uk

POLISHED PIGS LTD

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

This company is commonly known as Polished Pigs Ltd. The company was founded 7 years ago and was given the registration number 10838640. The firm's registered office is in CROWTHORNE. You can find them at 2 Chaucer Road, , Crowthorne, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:POLISHED PIGS LTD
Company Number:10838640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2017
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:2 Chaucer Road, Crowthorne, England, RG45 7QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, 17 Harts Leap Road, Sandhurst, United Kingdom, GU47 8EW

Director15 November 2017Active
2, Chaucer Road, Crowthorne, England, RG45 7QN

Director01 November 2017Active
22, 22 Belmont Road, Crowthorne, England, RG45 6SB

Secretary01 October 2020Active
24 Waterside View, Rudheath, Northwich, United Kingdom, CW9 7EG

Director27 June 2017Active
22, Belmont Road, Crowthorne, England, RG45 6SB

Director01 April 2019Active

People with Significant Control

Mr Jack Alexander Edmunds
Notified on:15 November 2017
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:17, Harts Leap Road, Sandhurst, England, GU47 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samuel Mark Pearce
Notified on:01 November 2017
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:2, Chaucer Road, Crowthorne, England, RG45 7QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Andrew Longley
Notified on:27 June 2017
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:United Kingdom
Address:24 Waterside View, Rudheath, Northwich, United Kingdom, CW9 7EG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Address

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

Download
2023-05-16Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-16Resolution

Resolution.

Download
2023-02-14Gazette

Gazette filings brought up to date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-05-04Address

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

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Officers

Appoint person secretary company with name date.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Officers

Change person director company with change date.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.