This company is commonly known as Sir Pigsley Limited. The company was founded 9 years ago and was given the registration number 09457793. The firm's registered office is in WATFORD. You can find them at 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SIR PIGSLEY LIMITED |
---|---|---|
Company Number | : | 09457793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England, WD17 1HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highwood, Maidstone Road, Platt, Sevenoaks, England, TN15 8LB | Director | 25 February 2015 | Active |
Highwood, Platt Common, Platt, Sevenoaks, England, TN15 8JU | Director | 25 February 2015 | Active |
Mrs Holly Beth Niebergall | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Highwood, Maidstone Road, Sevenoaks, England, TN15 8LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-19 | Gazette | Gazette notice voluntary. | Download |
2023-12-11 | Dissolution | Dissolution application strike off company. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-16 | Accounts | Change account reference date company current shortened. | Download |
2022-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-02 | Accounts | Change account reference date company previous extended. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-07 | Officers | Termination director company with name termination date. | Download |
2015-02-25 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.