PIRON SMARTS (2001) LIMITED
GERRARDS CROSS BPC 2030 LIMITED

Hellopages » Buckinghamshire » Chiltern » SL9 0PN
Company number 04294294
Status Active
Incorporation Date 26 September 2001
Company Type Private Limited Company
Address THE COTTAGE 2A FOXDELL WAY, CHALFONT ST. PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 0PN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-11 GBP 100 . The most likely internet sites of PIRON SMARTS (2001) LIMITED are www.pironsmarts2001.co.uk, and www.piron-smarts-2001.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Piron Smarts 2001 Limited is a Private Limited Company. The company registration number is 04294294. Piron Smarts 2001 Limited has been working since 26 September 2001. The present status of the company is Active. The registered address of Piron Smarts 2001 Limited is The Cottage 2a Foxdell Way Chalfont St Peter Gerrards Cross Buckinghamshire Sl9 0pn. . MONTAUT, Andre Peter is a Secretary of the company. MONTAUT, Andre Peter is a Director of the company. Secretary MONTAUT, Nicola Susan has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Director PARTON, Joanna Mary has been resigned. Director BLACKTREE PROPERTY LTD has been resigned. Director CREMORNE NOMINEES NO 2 LIMITED has been resigned. The company operates in "Dormant Company".


piron smarts (2001) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MONTAUT, Andre Peter
Appointed Date: 12 December 2001

Director
MONTAUT, Andre Peter
Appointed Date: 12 December 2001
66 years old

Resigned Directors

Secretary
MONTAUT, Nicola Susan
Resigned: 30 November 2011
Appointed Date: 01 March 2007

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 15 January 2002
Appointed Date: 26 September 2001

Director
PARTON, Joanna Mary
Resigned: 01 March 2007
Appointed Date: 12 December 2001
61 years old

Director
BLACKTREE PROPERTY LTD
Resigned: 29 May 2013
Appointed Date: 06 November 2012

Director
CREMORNE NOMINEES NO 2 LIMITED
Resigned: 15 January 2002
Appointed Date: 26 September 2001

Persons With Significant Control

Mr Andre Peter Montaut
Notified on: 25 September 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PIRON SMARTS (2001) LIMITED Events

05 Oct 2016
Confirmation statement made on 26 September 2016 with updates
23 May 2016
Accounts for a dormant company made up to 30 September 2015
11 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100

22 May 2015
Micro company accounts made up to 30 September 2014
01 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100

...
... and 39 more events
11 Jan 2002
New director appointed
14 Dec 2001
Registered office changed on 14/12/01 from: collins house, 32-38 station road, gerrards cross, buckinghamshire SL9 8EL
14 Dec 2001
New director appointed
30 Oct 2001
Company name changed bpc 2030 LIMITED\certificate issued on 30/10/01
26 Sep 2001
Incorporation

PIRON SMARTS (2001) LIMITED Charges

26 March 2004
Rent deposit deed
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: Malcolm John Goodchild and Denton & Co Trustees Limited
Description: A deposit of £ 11,750.00 together with all interest…
10 October 2003
Deposit agreement
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Sorbon Investments Limited
Description: £9,000.