PII LIMITED
Overview
| Company Name | PII LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03424425 |
| 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 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 Address | No |
What were the previous names of PII LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIPELINE INTEGRITY INTERNATIONAL LIMITED | Dec 24, 1997 | Dec 24, 1997 |
| 3079TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Aug 26, 1997 | Aug 26, 1997 |
What are the latest accounts for PII LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PII LIMITED?
| Last Confirmation Statement Made Up To | May 07, 2026 |
|---|---|
| Next Confirmation Statement Due | May 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 07, 2025 |
| Overdue | No |
What are the latest filings for PII LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 146 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 149 pages | AA | ||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 155 pages | AA | ||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Director's details changed for Mr Sanjeet Chadda on Jul 21, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 159 pages | AA | ||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 283 pages | AA | ||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Lorraine Amanda Dunlop as a secretary on Jan 20, 2020 | 2 pages | AP03 | ||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 20, 2020 | 1 pages | TM02 | ||
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 pages | AD02 | ||
Full accounts made up to Dec 31, 2018 | 34 pages | AA | ||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 34 pages | AA | ||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||
Notification of Pii Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Dec 29, 2017 | 2 pages | PSC09 | ||
Full accounts made up to Dec 31, 2016 | 41 pages | AA | ||
Confirmation statement made on May 08, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 40 pages | AA | ||
Who are the officers of PII LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DUNLOP, Lorraine Amanda | Secretary | North Nelson Industrial Estate NE23 1WW Cramlington Atley Way Northumberland | 266579760001 | |||||||||||
| BELLAMY, Michael | Director | Atley Way North Nelson Industrial Estate NE23 1WW Cramlington Ge Oil & Gas Pii Pipeline Solutions Northumberland United Kingdom | United Kingdom | British | 76315930001 | |||||||||
| CHADDA, Sanjeet | Director | North Nelson Industrial Estate NE23 1WW Cramlington Atley Way Northumberland | United Kingdom | British | 116527050006 | |||||||||
| JOHNSON, Kevin | Director | Atley Way North Nelson Industrial Estate NE23 1WW Cramlington Ge Oil & Gas Pii Pipeline Solutions Northumberland United Kingdom | United Kingdom | British | 171411090001 | |||||||||
| CONE, Harry Douglas | Secretary | 5 The Orchard Hepscott NE61 6HT Morpeth Northumberland | British | 796210001 | ||||||||||
| GRAHAM, William | Secretary | 23 Pinegarth Darras Hall NE20 9LF Ponteland Northumberland England | British | 59156580001 | ||||||||||
| HIGGINS, Caroline Patricia | Secretary | 24 Mayfield Road Gosforth NE3 4HE Newcastle Upon Tyne Tyne & Wear | British | 32519770002 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| ACKHURST, Trent Braden | Director | Hollyhurst Hepscott NE61 6LX Morpeth Northumberland | United Kingdom | British | 120742460001 | |||||||||
| BATHGATE, Adam | Director | North Nelson Industrial Estate NE23 1WW Cramlington Atley Way Northumberland United Kingdom | United Kingdom | British | 124847880001 | |||||||||
| BERGER, Christopher Carl | Director | 56 Percy Park NE30 4JX Tynemouth Tyne & Wear | American | 122240370001 | ||||||||||
| BOCCOLA, Ippolito | Director | Atley Way North Nelson Industrial Estate NE23 1WW Cramlington Ge Oil & Gas Pii Pipeline Solutions Northumberland United Kingdom | United Kingdom | Italian | 180334110001 | |||||||||
| BUCCI, John Vincent | Director | North Nelson Industrial Estate NE23 1WW Cramlington Atley Way Northumberland United Kingdom | American | 124762710001 | ||||||||||
| CARTLEDGE, Andrew | Director | 30 Trailside Road MA 02493 Weston United States | British | 70072110003 | ||||||||||
| CHRISTIE, Roderick Angus | Director | 14 Oakfield Road SL8 5QN Bourne End Buckinghamshire | British | 82543780001 | ||||||||||
| CLARK, Alyson Margaret | Director | 13 Heron's Place TW7 7BE Old Isleworth Middlesex | United Kingdom | British | 56868460002 | |||||||||
| DANIELL, Paul Nigel | Director | 7 Lucerne Drive Stadhampton OX44 7QT Oxford Oxfordshire | British | 62463920001 | ||||||||||
| DIGBY, Mark Damien | Director | Calle Valle Del Roncal 71, Las Lomas 28660 Boadilla Del Monte Madrid Spain | Irish | 103125610001 | ||||||||||
| GRAHAM, William | Director | The Coach House Shortridge Hall NE64 0XU Warkworth Northumberland | British | 59156580005 | ||||||||||
| HIGGINS, John Daniel | Director | North Nelson Industrial Estate NE23 1WW Cramlington Atley Way Northumberland | United Kingdom | Irish | 157962910001 | |||||||||
| HORNBY, Ian | Director | North Nelson Industrial Estate NE23 1WW Cramlington Atley Way Northumberland United Kingdom | United Kingdom | British | 130519940001 | |||||||||
| JACOB, Frances Carol | Director | 11 Augustus Court Augustus Road Southfields SW19 6NA London | British | 38154840001 | ||||||||||
| JACOB, Frances Carol | Director | 11 Augustus Court Augustus Road Southfields SW19 6NA London | British | 38154840001 | ||||||||||
| KEENAN, John Joseph | Director | 5 Gresham Road CM14 4HN Brentwood Essex | British | 106985300001 | ||||||||||
| LITTLE, Daniel Stephen Paul | Director | 48 Chester Road Poynton SK12 1HA Stockport Cheshire | England | British | 229666930001 | |||||||||
| MANN, Cynthia Kay | Director | 5302 Cambridge Sugar Land Texas United States | American | 122240470001 | ||||||||||
| MULHOLLAND, Diarmaid Patrick | Director | Largo Zandonai 4 FOREIGN Milan 20145 Italy | Italy | Irish | 116288460001 | |||||||||
| PAPARONI, Marco Renato Bruno | Director | Atley Way North Nelson Industrial Estate NE23 1WW Cramlington Ge Oil & Gas Pii Pipeline Solutions Northumberland United Kingdom | Italian | 133714660001 | ||||||||||
| POULIQUEN, Patrick | Director | 17 Rue Leon Deubel Belfort F 9000 France | French | 82626990001 | ||||||||||
| POWELL, Michael Anthony | Director | 31 Love Lane Pandon Quays NE1 3DW Newcastle Upon Tyne | British | 57278520004 | ||||||||||
| ROGERSON, Philip Graham | Director | 56 Vogans Mill Mill Street SE1 2BZ London | British | 93942500001 | ||||||||||
| SHARMAN, Jeremy William | Director | Harborough Hill House NN17 3DD Gretton Northamptonshire | United Kingdom | British | 57824380002 |
Who are the persons with significant control of PII LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pii Group Limited | Apr 06, 2016 | North Nelson Industrial Estate NE23 1WW Cramlington Atley Way Northumberland United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PII LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 08, 2017 | Dec 01, 2017 | The 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