PIAS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DA

Company number 03114108
Status Active
Incorporation Date 16 October 1995
Company Type Private Limited Company
Address UNIT 16 SOVEREIGN PARK, CLEVELAND WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1,000 ; Registered office address changed from 45-47 High Street Hemel Hempstead Hertfordshire HP1 3AF to Unit 16 Sovereign Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA on 18 April 2016. The most likely internet sites of PIAS LIMITED are www.pias.co.uk, and www.pias.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and twelve months. Pias Limited is a Private Limited Company. The company registration number is 03114108. Pias Limited has been working since 16 October 1995. The present status of the company is Active. The registered address of Pias Limited is Unit 16 Sovereign Park Cleveland Way Hemel Hempstead Hertfordshire England Hp2 7da. The company`s financial liabilities are £607.04k. It is £-52.04k against last year. The cash in hand is £6.11k. It is £-294.02k against last year. And the total assets are £625.24k, which is £-196.84k against last year. GRAIL, Stephen Martin is a Director of the company. Secretary GODBOLD, Stephen John has been resigned. Secretary GRAHAM, Dawn has been resigned. Secretary HADDEN, Judy has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BRAY, Matthew David has been resigned. Director CLEMENTS, Brian John has been resigned. Director GODBOLD, Stephen John has been resigned. Director HADDEN, Judy has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


pias Key Finiance

LIABILITIES £607.04k
-8%
CASH £6.11k
-98%
TOTAL ASSETS £625.24k
-24%
All Financial Figures

Current Directors

Director
GRAIL, Stephen Martin
Appointed Date: 23 March 2012
62 years old

Resigned Directors

Secretary
GODBOLD, Stephen John
Resigned: 23 March 2012
Appointed Date: 29 June 2006

Secretary
GRAHAM, Dawn
Resigned: 29 June 2006
Appointed Date: 22 March 2001

Secretary
HADDEN, Judy
Resigned: 22 March 2001
Appointed Date: 19 December 1995

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 19 December 1995
Appointed Date: 16 October 1995

Director
BRAY, Matthew David
Resigned: 15 January 2008
Appointed Date: 09 September 2002
57 years old

Director
CLEMENTS, Brian John
Resigned: 30 September 2008
Appointed Date: 09 September 2002
80 years old

Director
GODBOLD, Stephen John
Resigned: 23 March 2012
Appointed Date: 19 December 1995
69 years old

Director
HADDEN, Judy
Resigned: 23 March 2012
Appointed Date: 19 December 1995
64 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 19 December 1995
Appointed Date: 16 October 1995

PIAS LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000

18 Apr 2016
Registered office address changed from 45-47 High Street Hemel Hempstead Hertfordshire HP1 3AF to Unit 16 Sovereign Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA on 18 April 2016
22 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000

10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 78 more events
28 Jan 1996
New director appointed
28 Jan 1996
Registered office changed on 28/01/96 from: 193-195 city road london EC1V 1JN
28 Jan 1996
Memorandum and Articles of Association
29 Dec 1995
Company name changed tanglarch LIMITED\certificate issued on 02/01/96
16 Oct 1995
Incorporation

PIAS LIMITED Charges

23 March 2012
Debenture
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2012
Mortgage deed
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 45-47 high street hemel hempstead herts…
9 September 2002
Legal charge
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 45-47 high street hemel hempstead hertfordshire t/n…
8 July 2002
Guarantee & debenture
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1997
Deed of assignment of rents
Delivered: 22 May 1997
Status: Satisfied on 8 December 2011
Persons entitled: Norwich and Peterborough Building Society
Description: The benefit of all rents licence or tenancy fees payable by…
15 May 1997
Legal charge
Delivered: 22 May 1997
Status: Satisfied on 8 December 2011
Persons entitled: Norwich and Peterborough Building Society
Description: 45 and 47 high street hemel hempstead hertfordshire…