Company Information for PIANC UK
ONE GREAT GEORGE STREET, WESTMINSTER, LONDON, SW1P 3AA,
|
Company Registration Number
05511283
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
PIANC UK | ||
Legal Registered Office | ||
ONE GREAT GEORGE STREET WESTMINSTER LONDON SW1P 3AA Other companies in SW1P | ||
Previous Names | ||
|
Company Number | 05511283 | |
---|---|---|
Company ID Number | 05511283 | |
Date formed | 2005-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-06 08:33:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHEAL FREDERICK CIRTEES THORN |
||
PETER DOUGLAS HUNTER |
||
IAN ANDREW WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT STEPHEN CORK |
Director | ||
MARTIN DUDLEY JAPES |
Director | ||
JOHN FORBES PYMAN |
Company Secretary | ||
WILLIAM ALBERT SCHLEGEL |
Director | ||
JOHN FORBES PYMAN |
Director | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
MICHAEL THORN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OTLEY SAILING CLUB | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINE OPHéLIE AURéLIE AURORE PERRET | ||
CESSATION OF IAN WHITE AS A PERSON OF SIGNIFICANT CONTROL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
Appointment of Mr Gregory William Rylance Haigh as company secretary on 2021-11-26 | ||
Termination of appointment of Micheal Frederick Cirtees Thorn on 2021-11-26 | ||
TM02 | Termination of appointment of Micheal Frederick Cirtees Thorn on 2021-11-26 | |
AP03 | Appointment of Mr Gregory William Rylance Haigh as company secretary on 2021-11-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
AP01 | DIRECTOR APPOINTED MS HEATHER JANE HOUSTON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
AP01 | DIRECTOR APPOINTED MR GREGORY WILLIAM RYLANCE HAIGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS HUNTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JAPES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CORK | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED IAN ANDREW WHITE | |
AR01 | 18/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DUDLEY JAPES / 18/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS HUNTER / 18/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN CORK / 18/07/2010 | |
AA01 | CURREXT FROM 31/07/2010 TO 30/09/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 18/07/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CORK / 24/09/2008 | |
363a | ANNUAL RETURN MADE UP TO 18/07/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
CERTNM | COMPANY NAME CHANGED PIANC BNC UK CERTIFICATE ISSUED ON 29/01/08 | |
363a | ANNUAL RETURN MADE UP TO 18/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 18/07/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
|
|
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 PIANC UK
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PIANC UK are:
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. |