Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PI VISION LIMITED
Company Information for

PI VISION LIMITED

390 PRINCESWAY, TEAM VALLEY, GATESHEAD, GATESHEAD, TYNE & WEAR, NE11 0TU,
Company Registration Number
01102221
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pi Vision Ltd
PI VISION LIMITED was founded on 1973-03-16 and has its registered office in Gateshead. The organisation's status is listed as "Active - Proposal to Strike off". Pi Vision Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PI VISION LIMITED
 
Legal Registered Office
390 PRINCESWAY, TEAM VALLEY
GATESHEAD
GATESHEAD
TYNE & WEAR
NE11 0TU
Other companies in NE11
 
Telephone01932788288
 
Previous Names
PETARDS INTERNATIONAL LIMITED23/09/2015
PENTYRE LIMITED13/07/2009
Filing Information
Company Number 01102221
Company ID Number 01102221
Date formed 1973-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-08-16
Return next due 2018-08-30
Type of accounts FULL
Last Datalog update: 2018-01-06 05:09:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PI VISION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PI VISION LIMITED
The following companies were found which have the same name as PI VISION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PI VISION INC Delaware Unknown
PI VISIONS 3 LLC 13139 WEST LINEBAUGH AVENUE TAMPA FL 33626 Active Company formed on the 2016-11-09
PI VISIONS LLC 4020 Sheridan Street Hollywood FL 33021 Active Company formed on the 2014-12-29
PI VISIONS 2 LLC 13139 WEST LINBAUGH AVENUE TAMPA FL 33626 Active Company formed on the 2016-04-22
PI VISIONS LTD Unit 9 , 12 Deer Park Road Unit 1 , 12 Deer Park Road London SW19 3TL Active Company formed on the 2018-07-04
PI VISIONS 4 LLC 3296 N Federal Hgwy FT LAUDERDALE FL 33306 Active Company formed on the 2018-10-29
PI VISIONS 5 LLC 3296 N FEDERAL HIGHWAY FT LAUDERDALE FL 33306 Active Company formed on the 2019-06-26
PI VISIONS 6 LLC 3296 N FEDERAL HIGHWAY FT LAUDERDALE FL 33306 Active Company formed on the 2019-12-23

Company Officers of PI VISION LIMITED

Current Directors
Officer Role Date Appointed
STUART JOHN HARDING
Company Secretary 2016-12-02
RASCHID MICHAEL ABDULLAH
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN CLARE DAVIS
Company Secretary 2015-12-01 2016-12-02
ANDREW ROBERT WONNACOTT
Director 2012-01-26 2015-11-30
WILLIAM FRANCIS ERIC JAMES CONN
Director 2006-05-31 2012-01-26
TIMOTHY REDMAYNE WIGHTMAN
Director 2003-11-25 2009-10-28
GORDON STANLEY PAPWORTH
Company Secretary 2005-01-17 2008-04-30
DAVID HAYES
Director 2005-01-17 2006-05-31
DAVID JOHN HUMPHREYS
Company Secretary 2004-10-21 2005-01-10
CHRISTOPHER TIMOTHY LANGRIDGE
Company Secretary 2004-01-22 2004-10-21
ANDREW CHARLES LANE
Company Secretary 2002-10-04 2004-01-31
ADRIAN IVER MERRYMAN
Director 2003-09-11 2003-11-25
MALCOLM LEONARD WRIGHT
Director 1991-08-16 2003-09-11
MICHAEL JEREMY WILLIAMS
Director 2001-07-12 2003-01-31
JAMES DAVID SHAND
Company Secretary 2001-07-12 2002-10-04
CLAES BERGSTEDT
Director 2001-12-18 2002-07-18
JOHN ASCHCOMBE WHEATCROFT
Company Secretary 1991-08-16 2001-07-12
JOHN ASCHCOMBE WHEATCROFT
Director 1991-08-16 2001-07-12
GRAHAM DOUGLAS JOLL
Director 1994-02-01 1994-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RASCHID MICHAEL ABDULLAH JOYCE-LOEBL GROUP LIMITED Director 2015-11-30 CURRENT 1998-06-25 Active
RASCHID MICHAEL ABDULLAH PETARDS JOYCE-LOEBL LIMITED Director 2015-11-30 CURRENT 1987-09-29 Active
RASCHID MICHAEL ABDULLAH PETARDS LIMITED Director 2015-11-30 CURRENT 1988-09-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-26DS01Application to strike the company off the register
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-06-27PSC02Notification of Petards Group Plc as a person with significant control on 2016-04-06
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-05AP03Appointment of Mr Stuart John Harding as company secretary on 2016-12-02
2016-12-05TM02Termination of appointment of Carolyn Clare Davis on 2016-12-02
2016-09-26AD03Registers moved to registered inspection location of Parallel House 32 London Road Guildford GU1 2AB
2016-09-26AD02Register inspection address changed to Parallel House 32 London Road Guildford GU1 2AB
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-06-09SH19Statement of capital on 2016-06-09 GBP 1
2016-06-09CAP-SSSolvency Statement dated 25/05/16
2016-06-09SH20Statement by Directors
2016-06-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reserve of £365 used to pay up 365 ord shares / cancel share prem a/c 27/05/2016
2016-06-09RES13RESERVE OF £365 USED TO PAY UP 365 ORD SHARES / CANCEL SHARE PREM A/C 27/05/2016
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-02AP01DIRECTOR APPOINTED MR RASCHID MICHAEL ABDULLAH
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT WONNACOTT
2015-12-02AP03Appointment of Mrs Carolyn Clare Davis as company secretary on 2015-12-01
2015-09-23RES15CHANGE OF NAME 08/09/2015
2015-09-23CERTNMCompany name changed petards international LIMITED\certificate issued on 23/09/15
2015-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 50435
2015-09-04AR0116/08/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 50435
2014-08-20AR0116/08/14 ANNUAL RETURN FULL LIST
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22AUDAUDITOR'S RESIGNATION
2014-05-22MISCSECTION 519
2014-04-15MISCSECTION 519
2013-09-11AR0116/08/13 FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-29AR0116/08/12 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CONN
2012-01-31AP01DIRECTOR APPOINTED ANDREW ROBERT WONNACOTT
2011-09-05AR0116/08/11 FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-16AR0116/08/10 FULL LIST
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WIGHTMAN
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS ERIC JAMES CONN / 01/10/2009
2009-09-08363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-08-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-11CERTNMCOMPANY NAME CHANGED PENTYRE LIMITED CERTIFICATE ISSUED ON 13/07/09
2009-01-20AA31/12/08 TOTAL EXEMPTION FULL
2008-10-02AA31/12/07 TOTAL EXEMPTION FULL
2008-08-28363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY GORDON PAPWORTH
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 8 WINDMILL BUSINESS VILLAGE BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7DY
2007-08-17363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-17363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-06288bDIRECTOR RESIGNED
2005-08-25363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-01288aNEW DIRECTOR APPOINTED
2005-01-26288bSECRETARY RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-28288aNEW SECRETARY APPOINTED
2004-10-28288bSECRETARY RESIGNED
2004-10-20363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-16288bDIRECTOR RESIGNED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-02-11288aNEW SECRETARY APPOINTED
2004-02-04288bSECRETARY RESIGNED
2003-11-13288bDIRECTOR RESIGNED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-27363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-03-24288bDIRECTOR RESIGNED
2003-03-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-14287REGISTERED OFFICE CHANGED ON 14/01/03 FROM: STUBBINGS BARN STUBBINGS GATE BURCHETTS GREEN MAIDENHEAD BERKSHIRE SL6 3QP
2002-11-12363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-10-11288aNEW SECRETARY APPOINTED
2002-10-11288bSECRETARY RESIGNED
2002-07-29288bDIRECTOR RESIGNED
2002-02-25RES12VARYING SHARE RIGHTS AND NAMES
2002-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-19363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS; AMEND
2002-01-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PI VISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PI VISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SINGLE DEBENTURE 1996-03-28 Satisfied LLOYDS BANK PLC
GURANTEE & DEBENTURE 1987-01-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PI VISION LIMITED

Intangible Assets
Patents
We have not found any records of PI VISION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PI VISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PI VISION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PI VISION LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PI VISION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PI VISION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PI VISION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.