P I H HOLDINGS LIMITED
Overview
| Company Name | P I H HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03335609 |
| 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 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 Address | No |
What were the previous names of P I H HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO. 1330) LIMITED | Mar 19, 1997 | Mar 19, 1997 |
What are the latest accounts for P I H HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for P I H HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for P I H HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Mauro Piasere as a director on Aug 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Frederic Castrec as a director on Aug 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr Bjarne Christopher Petersen Sanne as a director on May 20, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Duncan Holland as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||
Termination of appointment of Philip Nicholas Lanigan as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Appointment of Mr Duncan Holland as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philip Nicholas Lanigan as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Adam Rhys Wynne Hughes as a director on Jun 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Bruno Claudio Oliveira Teixeira as a director on May 23, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Mar 19, 2023 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address Farrington Road Rossendale Road Industrial Estate Burnley Lancashire BB11 5SW | 1 pages | AD04 | ||
Who are the officers of P I H HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLAND, Duncan | Secretary | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley Lancashire | 325687740001 | |||||||
| HOLLAND, Duncan | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley Lancashire | Scotland | British | 325676520001 | |||||
| MACKAY, James Innes | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley Lancashire | Scotland | British | 108844510001 | |||||
| MCSHANE, Paul Joseph | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley The Pipeline Centre England England | England | Irish | 218498550002 | |||||
| PIASERE, Mauro | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley Lancashire | Italy | Italian | 339904950001 | |||||
| SANNE, Bjarne Christopher Petersen | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley Lancashire | Norway | Norwegian | 336627130001 | |||||
| COSTELLO, Steven John | Secretary | 3 Europa View Sheffield Business Park S91XH Sheffield Stanley U.K. Holding Ltd. England England | 186112950001 | |||||||
| COSTELLO, Steven John | Secretary | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | 186116830001 | |||||||
| HAYHURST, Fred | Secretary | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley Lancashire | 159802310001 | |||||||
| LANIGAN, Philip Nicholas | Secretary | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley Lancashire | 299618510001 | |||||||
| ROBINSON, Paul James | Secretary | 17 Moss Lane M33 6QD Sale Cheshire | British | 61464420001 | ||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
| ALLEN, Caroline | Director | Rosendale Road Industrial Estate BB11 5SW Burnley Farrington Road England England | United Kingdom | British | 241814400001 | |||||
| BOND, Philip Michael | Director | Brinklow Way HG2 9JW Harrogate 5 North Yorkshire United Kingdom | United Kingdom | British | 70384280002 | |||||
| CAREY, Malcolm Timothy | Director | Indian Wells Drive 77069 Houston 14111 Texas United States | Usa | American | 135768760001 | |||||
| CASTREC, Frederic | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley Lancashire | France | French | 299627840001 | |||||
| COGZELL, Matthew James | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley Lancashire | England | British | 157755080001 | |||||
| COWLEY, John Mitchell | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley Lancashire | England | British | 153045530001 | |||||
| DAVISON, Thomas Patrick | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley Lancashire | England | British | 178471340001 | |||||
| EVANS, Calvin Paul | Director | 6622 Preston Trail Houston Texas 77069 Usa | Usa | American | 26160230003 | |||||
| LAAKE, Gregory Duane | Director | 9410 Brentwood Lake Circle Spring Texas 77379 Usa | United States | United States | 104309910001 | |||||
| LANIGAN, Philip Nicholas | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley Lancashire | England | British | 42734310002 | |||||
| MOKLAK, Paul Daniel | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley The Pipeline Centre England England | United Kingdom | British | 217770510001 | |||||
| RHODES, Fiona Elizabeth | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley The Pipeline Centre England England | United Kingdom | British | 200869110001 | |||||
| ROBINSON, Paul James | Director | 17 Moss Lane M33 6QD Sale Cheshire | United Kingdom | British | 61464420001 | |||||
| SMILEY, Mark Richard | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England | England | British | 194271890001 | |||||
| SMITH, Michael Peter | Director | Closes Hall Stump Cross Lane, Bolton By Bowland BB7 4LX Clitheroe Lancashire | British | 65426730001 | ||||||
| SOOD, Amit Kumar | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England | England | British | 153181250001 | |||||
| STUBBS, Susan | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England | United Kingdom | British | 169624400001 | |||||
| TEIXEIRA, Bruno Claudio Oliveira | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley The Pipeline Centre England England | Portugal | Portuguese | 290495760001 | |||||
| WENDELL BIGGERS, Mark | Director | 405 Golf Crest Lane Austin Travis Texas Usa | American | 80999660001 | ||||||
| WOOD, Delma Dale | Director | 68 Champions Court Place 77069 Houston Texas | American | 58641180004 | ||||||
| WYNNE HUGHES, Adam Rhys | Director | Farrington Road BB11 5SW Burnley The Pipeline Centre England | England | British | 113722460001 | |||||
| MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Who are the persons with significant control of P I H HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pipeline Technique Limited | Aug 19, 2022 | Midmill Business Park Kintore AB51 0QP Inverurie Site G Tofthills Avenue Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bandhart | Apr 06, 2016 | Bath Road SL1 3YD Slough 210 Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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