About

Registered Number: 05335653
Date of Incorporation: 18/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA

 

Having been setup in 2005, P I Trading Ltd have registered office in Lincolnshire, it has a status of "Active". We do not know the number of employees at this company. Li, Kian Kin Fai, Abdullah, Naemah Ivy, Gazda, Dale Simon are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LI, Kian Kin Fai 10 June 2019 - 1
GAZDA, Dale Simon 18 January 2005 22 December 2017 1
Secretary Name Appointed Resigned Total Appointments
ABDULLAH, Naemah Ivy 18 January 2005 20 February 2005 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
PSC07 - N/A 13 March 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 16 October 2019
AP01 - Appointment of director 11 June 2019
TM02 - Termination of appointment of secretary 29 May 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 07 February 2018
AP01 - Appointment of director 29 December 2017
TM01 - Termination of appointment of director 29 December 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 23 October 2012
AD01 - Change of registered office address 20 July 2012
AR01 - Annual Return 30 January 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 05 February 2008
AA - Annual Accounts 30 November 2007
395 - Particulars of a mortgage or charge 28 June 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 08 March 2006
395 - Particulars of a mortgage or charge 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 June 2007 Outstanding

N/A

Legal charge 01 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.