P I R LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5JL

Company number 02802507
Status Active
Incorporation Date 23 March 1993
Company Type Private Limited Company
Address 14B RALEIGH HOUSE COMPASS POINT BUSINESS PARK, ST IVES, HUNTINGDON, CAMBRIDGESHIRE, PE27 5JL
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Second filing of SH01 previously delivered to Companies House ANNOTATION Clarification date of allotment is 18/05/2015 ; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1,001 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of P I R LIMITED are www.pir.co.uk, and www.p-i-r.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and seven months. P I R Limited is a Private Limited Company. The company registration number is 02802507. P I R Limited has been working since 23 March 1993. The present status of the company is Active. The registered address of P I R Limited is 14b Raleigh House Compass Point Business Park St Ives Huntingdon Cambridgeshire Pe27 5jl. The company`s financial liabilities are £247.45k. It is £-33.37k against last year. The cash in hand is £473.77k. It is £212.39k against last year. And the total assets are £783.27k, which is £322.02k against last year. HOPE, Sally Elizabeth is a Secretary of the company. DICKEN, Carolyn Jill is a Director of the company. HOPE, Sally Elizabeth is a Director of the company. Secretary DOUTHWAITE, Carolyn Jill has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary GREENWOOD, Ian Martin has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HERRING, Maurice Roy has been resigned. The company operates in "Temporary employment agency activities".


p i r Key Finiance

LIABILITIES £247.45k
-12%
CASH £473.77k
+81%
TOTAL ASSETS £783.27k
+69%
All Financial Figures

Current Directors

Secretary
HOPE, Sally Elizabeth
Appointed Date: 01 December 2012

Director
DICKEN, Carolyn Jill
Appointed Date: 23 March 1993
69 years old

Director
HOPE, Sally Elizabeth
Appointed Date: 01 November 2015
54 years old

Resigned Directors

Secretary
DOUTHWAITE, Carolyn Jill
Resigned: 23 November 2006
Appointed Date: 23 March 1993

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 March 1993
Appointed Date: 23 March 1993

Secretary
GREENWOOD, Ian Martin
Resigned: 30 November 2012
Appointed Date: 23 November 2006

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 March 1993
Appointed Date: 23 March 1993
71 years old

Director
HERRING, Maurice Roy
Resigned: 23 November 2006
Appointed Date: 23 March 1993
70 years old

P I R LIMITED Events

26 May 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 18/05/2015

18 May 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,001

29 Apr 2016
Total exemption small company accounts made up to 31 October 2015
25 Nov 2015
Appointment of Ms Sally Elizabeth Hope as a director on 1 November 2015
11 Jun 2015
Statement of capital following an allotment of shares on 18 May 2015
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/2016

...
... and 65 more events
31 Mar 1993
New director appointed

31 Mar 1993
Director resigned;new director appointed

31 Mar 1993
Secretary resigned;new secretary appointed

31 Mar 1993
Registered office changed on 31/03/93 from: 61 fairview avenue wigmore gillingham ME8 oqp

23 Mar 1993
Incorporation

P I R LIMITED Charges

27 November 2006
Debenture
Delivered: 1 December 2006
Status: Satisfied on 14 January 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…