PI-FRAME LIMITED
Overview
Company Name | PI-FRAME LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03699216 |
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 PI-FRAME LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is PI-FRAME LIMITED located?
Registered Office Address | c/o HALLIDAYS LIMITED Riverside House Kings Reach Business Park Yew Street SK4 2HD Stockport Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PI-FRAME LIMITED?
Company Name | From | Until |
---|---|---|
PRISM PROPERTY SYSTEMS LIMITED | Jan 21, 1999 | Jan 21, 1999 |
What are the latest accounts for PI-FRAME 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 PI-FRAME LIMITED?
Last Confirmation Statement Made Up To | Jan 21, 2026 |
---|---|
Next Confirmation Statement Due | Feb 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 21, 2025 |
Overdue | No |
What are the latest filings for PI-FRAME LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 21, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Change of details for Mr Stephen William Robson as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Termination of appointment of Nigel David Bennett as a director on Feb 09, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paul Andrew Whitney as a director on Feb 09, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jan 21, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jan 21, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jan 21, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jan 21, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Lyndsey Hayes on Jan 21, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel David Bennett on Jan 21, 2018 | 2 pages | CH01 | ||
Change of details for Mr Stephen William Robson as a person with significant control on Jan 08, 2018 | 2 pages | PSC04 | ||
Director's details changed for Mr Stephen William Robson on Jan 08, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Mr Stephen William Robson on Jan 08, 2018 | 1 pages | CH03 | ||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Who are the officers of PI-FRAME LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBSON, Stephen William | Secretary | c/o Hallidays Limited Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire | British | Company Director | 62407450003 | |||||
HAYES, Lyndsey | Director | Kings Reach Road SK4 2HD Stockport Riverside House England | United Kingdom | British | Director | 62271190002 | ||||
ROBSON, Stephen William | Director | c/o Hallidays Limited Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire | England | British | Company Director | 62407450003 | ||||
WHITNEY, Paul Andrew | Director | Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire England | United Kingdom | British | Director | 87846290002 | ||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
BENNETT, Nigel David | Director | Kings Reach Road SK4 2HD Stockport Riverside House England | United Kingdom | British | Chartered Accountant | 50780030002 | ||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Who are the persons with significant control of PI-FRAME LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen William Robson | Apr 06, 2016 | Yew St SK4 2HD Stockport Riverside House Kings Reach Business Park Cheshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
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