About

Registered Number: 03814515
Date of Incorporation: 27/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: The Pipeline Centre, Farrington Road, Burnley, Lancashire, BB11 5SW

 

Founded in 1999, Pih Services Ltd have registered office in Burnley, Lancashire. The company has 6 directors listed as Costello, Steven John, Hayhurst, Fred, Bell, Thomas Edward, Carey, Malcolm Timothy, Cowley, John Mitchell, Ramsden, Albert. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Thomas Edward 01 September 2001 10 January 2005 1
CAREY, Malcolm Timothy 10 January 2005 01 September 2011 1
COWLEY, John Mitchell 01 September 2011 08 January 2015 1
RAMSDEN, Albert 30 July 1999 10 January 2005 1
Secretary Name Appointed Resigned Total Appointments
COSTELLO, Steven John 31 October 2013 - 1
HAYHURST, Fred 17 May 2011 31 October 2013 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 July 2018
TM01 - Termination of appointment of director 02 March 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 09 October 2017
PSC02 - N/A 17 July 2017
CS01 - N/A 14 July 2017
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 04 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 August 2015
CH01 - Change of particulars for director 27 August 2015
CH01 - Change of particulars for director 27 August 2015
CH01 - Change of particulars for director 27 August 2015
CH03 - Change of particulars for secretary 27 August 2015
AR01 - Annual Return 21 August 2015
CH01 - Change of particulars for director 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 15 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2014
TM02 - Termination of appointment of secretary 20 March 2014
AP03 - Appointment of secretary 20 March 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 31 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 21 August 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 19 September 2011
TM01 - Termination of appointment of director 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 16 September 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 08 August 2011
AA01 - Change of accounting reference date 22 June 2011
AP03 - Appointment of secretary 17 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 05 October 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 12 September 2006
225 - Change of Accounting Reference Date 22 December 2005
363s - Annual Return 07 October 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 September 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 05 September 2005
AA - Annual Accounts 05 September 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
225 - Change of Accounting Reference Date 24 December 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 18 August 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 08 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
363s - Annual Return 23 August 2001
CERTNM - Change of name certificate 26 March 2001
363s - Annual Return 25 August 2000
288a - Notice of appointment of directors or secretaries 12 August 1999
287 - Change in situation or address of Registered Office 06 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
CERTNM - Change of name certificate 02 August 1999
NEWINC - New incorporation documents 27 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.