P.I.G.I. LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9HD

Company number 03262295
Status Active
Incorporation Date 11 October 1996
Company Type Private Limited Company
Address 2 HURLINGHAM CLOSE, ECCLESALL, SHEFFIELD, S11 9HD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 2 . The most likely internet sites of P.I.G.I. LIMITED are www.pigi.co.uk, and www.p-i-g-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. P I G I Limited is a Private Limited Company. The company registration number is 03262295. P I G I Limited has been working since 11 October 1996. The present status of the company is Active. The registered address of P I G I Limited is 2 Hurlingham Close Ecclesall Sheffield S11 9hd. . HOLMES, Melany Jane is a Secretary of the company. HOLMES, Jeremy Stuart is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HOLMES, Melany Jane
Appointed Date: 11 October 1996

Director
HOLMES, Jeremy Stuart
Appointed Date: 11 October 1996
64 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 11 October 1996
Appointed Date: 11 October 1996

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 11 October 1996
Appointed Date: 11 October 1996

Persons With Significant Control

Mr Jeremy Stuart Holmes
Notified on: 11 October 2016
64 years old
Nature of control: Ownership of shares – 75% or more

P.I.G.I. LIMITED Events

24 Oct 2016
Confirmation statement made on 11 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
23 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2

...
... and 39 more events
17 Oct 1996
Secretary resigned
17 Oct 1996
Director resigned
17 Oct 1996
New secretary appointed
17 Oct 1996
New director appointed
11 Oct 1996
Incorporation

P.I.G.I. LIMITED Charges

28 May 1997
Debenture
Delivered: 29 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…