P I R LIMITED
Overview
Company Name | P I R LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02802507 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of P I R LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is P I R LIMITED located?
Registered Office Address | Cambridge House 16 High Street CB10 1AX Saffron Walden Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for P I R LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for P I R LIMITED?
Last Confirmation Statement Made Up To | Jul 06, 2026 |
---|---|
Next Confirmation Statement Due | Jul 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 06, 2025 |
Overdue | No |
What are the latest filings for P I R LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 06, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2024 with updates | 4 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Oct 31, 2022 | 11 pages | AAMD | ||||||||||
Current accounting period extended from Oct 31, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 12 pages | AA | ||||||||||
Director's details changed for Mr Thomas Cook Bradley on Nov 15, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Carolyn Jill Dicken on Nov 15, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Robert Penney on Nov 15, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Sally Elizabeth Hope on Nov 15, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Pir International Group Limited as a person with significant control on Nov 15, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Silvaco Technology Centre Compass Point Business Park St Ives Cambridgeshire PE27 5JL United Kingdom to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on Nov 15, 2022 | 1 pages | AD01 | ||||||||||
Notification of Pir International Group Limited as a person with significant control on Jan 27, 2022 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jul 06, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Paul Dicken as a person with significant control on Jan 27, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Carolyn Jill Dicken as a person with significant control on Jan 27, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 23, 2022 with updates | 5 pages | CS01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Maureen Sheila Helen Coleman as a director on Jan 27, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 13 pages | AA | ||||||||||
Termination of appointment of Maureen Sheila Helen Coleman as a director on Oct 19, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Sally Elizabeth Hope on Aug 11, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of P I R LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAYLER BRADSHAW LIMITED | Secretary | 16 High Street CB10 1AX Saffron Walden Cambridge House Essex United Kingdom |
| 146169230001 | ||||||||||
BRADLEY, Thomas Cook | Director | 16 High Street CB10 1AX Saffron Walden Cambridge House Essex England | United Kingdom | British | Company Director | 178699910003 | ||||||||
COLEMAN, Maureen Sheila Helen | Director | Belchers Lane EN9 2SA Nazeing Belchers Farm Essex England | England | British | Director | 150919220001 | ||||||||
DICKEN, Carolyn Jill | Director | 16 High Street CB10 1AX Saffron Walden Cambridge House Essex England | United Kingdom | British | Recruitment Consultant | 147737120005 | ||||||||
HOPE, Sally Elizabeth | Director | 16 High Street CB10 1AX Saffron Walden Cambridge House Essex England | United Kingdom | British | Director | 202997460002 | ||||||||
PENNEY, Stuart Robert | Director | 16 High Street CB10 1AX Saffron Walden Cambridge House Essex England | United Kingdom | British | Company Director | 264618480002 | ||||||||
DOUTHWAITE, Carolyn Jill | Secretary | 14 The Hollow Hartford PE29 1YF Huntingdon Cambridgeshire | British | 34277290002 | ||||||||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||||||
GREENWOOD, Ian Martin | Secretary | 4 Redebourn Lane Ramsey PE26 2PB Huntingdon Cambridgeshire | British | 31876130001 | ||||||||||
HOPE, Sally Elizabeth | Secretary | Limes Park PE27 5HA St Ives 21 Cambridgeshire United Kingdom | 177748410001 | |||||||||||
COLEMAN, Maureen Sheila Helen | Director | Compass Point Business Park PE27 5JL St Ives Silvaco Technology Centre Cambridgeshire United Kingdom | England | British | Director | 150919220001 | ||||||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||||||
HERRING, Maurice Roy | Director | 14 The Hollow Hartford PE29 1YF Huntingdon Cambridgeshire | British | Recruitment Consultant | 34277300002 |
Who are the persons with significant control of P I R LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pir International Group Limited | Jan 27, 2022 | 16 High Street CB10 1AX Saffron Walden Cambridge House Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Dicken | Mar 16, 2020 | Compass Point Business Park PE27 5JL St Ives Silvaco Technology Centre Cambridgeshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Carolyn Jill Dicken | Apr 06, 2016 | Compass Point Business Park PE27 5JL St Ives Silvaco Technology Centre Cambridgeshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0