PII LIMITED

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

    Company NamePII LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03424425
    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 PII LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is PII LIMITED located?

    Registered Office Address
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of PII LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIPELINE INTEGRITY INTERNATIONAL LIMITEDDec 24, 1997Dec 24, 1997
    3079TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDAug 26, 1997Aug 26, 1997

    What are the latest accounts for PII LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PII LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2026
    Next Confirmation Statement DueMay 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2025
    OverdueNo

    What are the latest filings for PII LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    146 pagesAA

    Full accounts made up to Dec 31, 2022

    149 pagesAA

    Confirmation statement made on May 07, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    155 pagesAA

    Confirmation statement made on May 07, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom to 10th Floor 245 Hammersmith Road London W6 8PW

    1 pagesAD02

    Director's details changed for Mr Sanjeet Chadda on Jul 21, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    159 pagesAA

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    283 pagesAA

    Confirmation statement made on May 07, 2020 with no updates

    3 pagesCS01

    Appointment of Lorraine Amanda Dunlop as a secretary on Jan 20, 2020

    2 pagesAP03

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 20, 2020

    1 pagesTM02

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Ark 201 Talgarth Road Hammersmith London W6 8BJ

    1 pagesAD02

    Full accounts made up to Dec 31, 2018

    34 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    34 pagesAA

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Notification of Pii Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 29, 2017

    2 pagesPSC09

    Full accounts made up to Dec 31, 2016

    41 pagesAA

    Confirmation statement made on May 08, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    40 pagesAA

    Who are the officers of PII LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    Secretary
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    266579760001
    BELLAMY, Michael
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas Pii Pipeline Solutions
    Northumberland
    United Kingdom
    Director
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas Pii Pipeline Solutions
    Northumberland
    United Kingdom
    United KingdomBritish76315930001
    CHADDA, Sanjeet
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    Director
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United KingdomBritish116527050006
    JOHNSON, Kevin
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas Pii Pipeline Solutions
    Northumberland
    United Kingdom
    Director
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas Pii Pipeline Solutions
    Northumberland
    United Kingdom
    United KingdomBritish171411090001
    CONE, Harry Douglas
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    Secretary
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    British796210001
    GRAHAM, William
    23 Pinegarth
    Darras Hall
    NE20 9LF Ponteland
    Northumberland
    England
    Secretary
    23 Pinegarth
    Darras Hall
    NE20 9LF Ponteland
    Northumberland
    England
    British59156580001
    HIGGINS, Caroline Patricia
    24 Mayfield Road
    Gosforth
    NE3 4HE Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    24 Mayfield Road
    Gosforth
    NE3 4HE Newcastle Upon Tyne
    Tyne & Wear
    British32519770002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ACKHURST, Trent Braden
    Hollyhurst
    Hepscott
    NE61 6LX Morpeth
    Northumberland
    Director
    Hollyhurst
    Hepscott
    NE61 6LX Morpeth
    Northumberland
    United KingdomBritish120742460001
    BATHGATE, Adam
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    Director
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    United KingdomBritish124847880001
    BERGER, Christopher Carl
    56 Percy Park
    NE30 4JX Tynemouth
    Tyne & Wear
    Director
    56 Percy Park
    NE30 4JX Tynemouth
    Tyne & Wear
    American122240370001
    BOCCOLA, Ippolito
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas Pii Pipeline Solutions
    Northumberland
    United Kingdom
    Director
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas Pii Pipeline Solutions
    Northumberland
    United Kingdom
    United KingdomItalian180334110001
    BUCCI, John Vincent
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    Director
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    American124762710001
    CARTLEDGE, Andrew
    30 Trailside Road
    MA 02493 Weston
    United States
    Director
    30 Trailside Road
    MA 02493 Weston
    United States
    British70072110003
    CHRISTIE, Roderick Angus
    14 Oakfield Road
    SL8 5QN Bourne End
    Buckinghamshire
    Director
    14 Oakfield Road
    SL8 5QN Bourne End
    Buckinghamshire
    British82543780001
    CLARK, Alyson Margaret
    13 Heron's Place
    TW7 7BE Old Isleworth
    Middlesex
    Director
    13 Heron's Place
    TW7 7BE Old Isleworth
    Middlesex
    United KingdomBritish56868460002
    DANIELL, Paul Nigel
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    Director
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    British62463920001
    DIGBY, Mark Damien
    Calle Valle Del Roncal 71,
    Las Lomas
    28660 Boadilla Del Monte
    Madrid
    Spain
    Director
    Calle Valle Del Roncal 71,
    Las Lomas
    28660 Boadilla Del Monte
    Madrid
    Spain
    Irish103125610001
    GRAHAM, William
    The Coach House
    Shortridge Hall
    NE64 0XU Warkworth
    Northumberland
    Director
    The Coach House
    Shortridge Hall
    NE64 0XU Warkworth
    Northumberland
    British59156580005
    HIGGINS, John Daniel
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    Director
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United KingdomIrish157962910001
    HORNBY, Ian
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    Director
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    United KingdomBritish130519940001
    JACOB, Frances Carol
    11 Augustus Court
    Augustus Road Southfields
    SW19 6NA London
    Director
    11 Augustus Court
    Augustus Road Southfields
    SW19 6NA London
    British38154840001
    JACOB, Frances Carol
    11 Augustus Court
    Augustus Road Southfields
    SW19 6NA London
    Director
    11 Augustus Court
    Augustus Road Southfields
    SW19 6NA London
    British38154840001
    KEENAN, John Joseph
    5 Gresham Road
    CM14 4HN Brentwood
    Essex
    Director
    5 Gresham Road
    CM14 4HN Brentwood
    Essex
    British106985300001
    LITTLE, Daniel Stephen Paul
    48 Chester Road
    Poynton
    SK12 1HA Stockport
    Cheshire
    Director
    48 Chester Road
    Poynton
    SK12 1HA Stockport
    Cheshire
    EnglandBritish229666930001
    MANN, Cynthia Kay
    5302 Cambridge
    Sugar Land
    Texas
    United States
    Director
    5302 Cambridge
    Sugar Land
    Texas
    United States
    American122240470001
    MULHOLLAND, Diarmaid Patrick
    Largo Zandonai 4
    FOREIGN Milan 20145
    Italy
    Director
    Largo Zandonai 4
    FOREIGN Milan 20145
    Italy
    ItalyIrish116288460001
    PAPARONI, Marco Renato Bruno
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas Pii Pipeline Solutions
    Northumberland
    United Kingdom
    Director
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas Pii Pipeline Solutions
    Northumberland
    United Kingdom
    Italian133714660001
    POULIQUEN, Patrick
    17 Rue Leon Deubel
    Belfort
    F 9000
    France
    Director
    17 Rue Leon Deubel
    Belfort
    F 9000
    France
    French82626990001
    POWELL, Michael Anthony
    31 Love Lane
    Pandon Quays
    NE1 3DW Newcastle Upon Tyne
    Director
    31 Love Lane
    Pandon Quays
    NE1 3DW Newcastle Upon Tyne
    British57278520004
    ROGERSON, Philip Graham
    56 Vogans Mill
    Mill Street
    SE1 2BZ London
    Director
    56 Vogans Mill
    Mill Street
    SE1 2BZ London
    British93942500001
    SHARMAN, Jeremy William
    Harborough Hill House
    NN17 3DD Gretton
    Northamptonshire
    Director
    Harborough Hill House
    NN17 3DD Gretton
    Northamptonshire
    United KingdomBritish57824380002

    Who are the persons with significant control of PII LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    Apr 06, 2016
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3424318
    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.

    What are the latest statements on persons with significant control for PII LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 08, 2017Dec 01, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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