P I H HOLDINGS LIMITED

P I H HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameP I H HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03335609
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of P I H HOLDINGS LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is P I H HOLDINGS LIMITED located?

    Registered Office Address
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of P I H HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 1330) LIMITEDMar 19, 1997Mar 19, 1997

    What are the latest accounts for P I H HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for P I H HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for P I H HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    18 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Mauro Piasere as a director on Aug 11, 2025

    2 pagesAP01

    Termination of appointment of Frederic Castrec as a director on Aug 14, 2024

    1 pagesTM01

    Appointment of Mr Bjarne Christopher Petersen Sanne as a director on May 20, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Duncan Holland as a secretary on Jul 31, 2024

    2 pagesAP03

    Termination of appointment of Philip Nicholas Lanigan as a secretary on Jul 31, 2024

    1 pagesTM02

    Appointment of Mr Duncan Holland as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Philip Nicholas Lanigan as a director on Jul 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Adam Rhys Wynne Hughes as a director on Jun 16, 2023

    1 pagesTM01

    Termination of appointment of Bruno Claudio Oliveira Teixeira as a director on May 23, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Mar 19, 2023 with updates

    4 pagesCS01

    Register(s) moved to registered office address Farrington Road Rossendale Road Industrial Estate Burnley Lancashire BB11 5SW

    1 pagesAD04

    Who are the officers of P I H HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Duncan
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    Secretary
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    325687740001
    HOLLAND, Duncan
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    Director
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    ScotlandBritish325676520001
    MACKAY, James Innes
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    Director
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    ScotlandBritish108844510001
    MCSHANE, Paul Joseph
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    Director
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    EnglandIrish218498550002
    PIASERE, Mauro
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    Director
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    ItalyItalian339904950001
    SANNE, Bjarne Christopher Petersen
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    Director
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    NorwayNorwegian336627130001
    COSTELLO, Steven John
    3 Europa View
    Sheffield Business Park
    S91XH Sheffield
    Stanley U.K. Holding Ltd.
    England
    England
    Secretary
    3 Europa View
    Sheffield Business Park
    S91XH Sheffield
    Stanley U.K. Holding Ltd.
    England
    England
    186112950001
    COSTELLO, Steven John
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    186116830001
    HAYHURST, Fred
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    Secretary
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    159802310001
    LANIGAN, Philip Nicholas
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    Secretary
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    299618510001
    ROBINSON, Paul James
    17 Moss Lane
    M33 6QD Sale
    Cheshire
    Secretary
    17 Moss Lane
    M33 6QD Sale
    Cheshire
    British61464420001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    ALLEN, Caroline
    Rosendale Road Industrial Estate
    BB11 5SW Burnley
    Farrington Road
    England
    England
    Director
    Rosendale Road Industrial Estate
    BB11 5SW Burnley
    Farrington Road
    England
    England
    United KingdomBritish241814400001
    BOND, Philip Michael
    Brinklow Way
    HG2 9JW Harrogate
    5
    North Yorkshire
    United Kingdom
    Director
    Brinklow Way
    HG2 9JW Harrogate
    5
    North Yorkshire
    United Kingdom
    United KingdomBritish70384280002
    CAREY, Malcolm Timothy
    Indian Wells Drive
    77069 Houston
    14111
    Texas
    United States
    Director
    Indian Wells Drive
    77069 Houston
    14111
    Texas
    United States
    UsaAmerican135768760001
    CASTREC, Frederic
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    Director
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    FranceFrench299627840001
    COGZELL, Matthew James
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    Director
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    EnglandBritish157755080001
    COWLEY, John Mitchell
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    Director
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    EnglandBritish153045530001
    DAVISON, Thomas Patrick
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    Director
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    EnglandBritish178471340001
    EVANS, Calvin Paul
    6622 Preston Trail
    Houston
    Texas 77069
    Usa
    Director
    6622 Preston Trail
    Houston
    Texas 77069
    Usa
    UsaAmerican26160230003
    LAAKE, Gregory Duane
    9410 Brentwood Lake Circle
    Spring
    Texas 77379
    Usa
    Director
    9410 Brentwood Lake Circle
    Spring
    Texas 77379
    Usa
    United StatesUnited States104309910001
    LANIGAN, Philip Nicholas
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    Director
    Farrington Road Rossendale Road
    Industrial Estate
    BB11 5SW Burnley
    Lancashire
    EnglandBritish42734310002
    MOKLAK, Paul Daniel
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    Director
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    United KingdomBritish217770510001
    RHODES, Fiona Elizabeth
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    Director
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    United KingdomBritish200869110001
    ROBINSON, Paul James
    17 Moss Lane
    M33 6QD Sale
    Cheshire
    Director
    17 Moss Lane
    M33 6QD Sale
    Cheshire
    United KingdomBritish61464420001
    SMILEY, Mark Richard
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    EnglandBritish194271890001
    SMITH, Michael Peter
    Closes Hall
    Stump Cross Lane, Bolton By Bowland
    BB7 4LX Clitheroe
    Lancashire
    Director
    Closes Hall
    Stump Cross Lane, Bolton By Bowland
    BB7 4LX Clitheroe
    Lancashire
    British65426730001
    SOOD, Amit Kumar
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    EnglandBritish153181250001
    STUBBS, Susan
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    United KingdomBritish169624400001
    TEIXEIRA, Bruno Claudio Oliveira
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    Director
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    PortugalPortuguese290495760001
    WENDELL BIGGERS, Mark
    405 Golf Crest Lane
    Austin
    Travis Texas
    Usa
    Director
    405 Golf Crest Lane
    Austin
    Travis Texas
    Usa
    American80999660001
    WOOD, Delma Dale
    68 Champions Court Place
    77069 Houston
    Texas
    Director
    68 Champions Court Place
    77069 Houston
    Texas
    American58641180004
    WYNNE HUGHES, Adam Rhys
    Farrington Road
    BB11 5SW Burnley
    The Pipeline Centre
    England
    Director
    Farrington Road
    BB11 5SW Burnley
    The Pipeline Centre
    England
    EnglandBritish113722460001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Who are the persons with significant control of P I H HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    Aug 19, 2022
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc189419
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    Apr 06, 2016
    Bath Road
    SL1 3YD Slough
    210
    Berkshire
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01518375
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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