UKBizDB.co.uk

THE FIVE PIGEONS LIMITED

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

This company is commonly known as The Five Pigeons Limited. The company was founded 5 years ago and was given the registration number 11488555. The firm's registered office is in WARRINGTON. You can find them at 35 Tanners Lane, , Warrington, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:THE FIVE PIGEONS LIMITED
Company Number:11488555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 July 2018
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:35 Tanners Lane, Warrington, England, WA2 7NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Tanners Lane, Warrington, England, WA2 7NL

Secretary20 March 2020Active
35, Tanners Lane, Warrington, England, WA2 7NL

Director20 March 2020Active
35, Tanners Lane, Warrington, England, WA2 7NL

Secretary31 July 2019Active
28-30, Wilbraham Road, Manchester, England, M14 7DW

Secretary30 July 2018Active
35, Tanners Lane, Warrington, England, WA2 7NL

Director31 July 2019Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director30 July 2018Active
28-30, Wilbraham Road, Manchester, England, M14 7DW

Director30 July 2018Active

People with Significant Control

Mr Terence Snelson
Notified on:20 March 2020
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:35, Tanners Lane, Warrington, England, WA2 7NL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Leslie Boardman
Notified on:31 July 2019
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:35, Tanners Lane, Warrington, England, WA2 7NL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Edwards
Notified on:30 July 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:28-30, Wilbraham Road, Manchester, England, M14 7DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Fd Secretarial Ltd
Notified on:30 July 2018
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Officers

Appoint person secretary company with name date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Officers

Termination secretary company with name termination date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Officers

Appoint person secretary company with name date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Address

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

Download
2019-07-30Resolution

Resolution.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination secretary company with name termination date.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Address

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

Download
2018-08-02Officers

Appoint person secretary company with name date.

Download
2018-07-30Address

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

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.