About

Registered Number: 01023570
Date of Incorporation: 09/09/1971 (52 years and 7 months ago)
Company Status: Active
Registered Address: Pilot Way, Ansty Business Park, Coventry, CV7 9JU,

 

Piher International Ltd was registered on 09 September 1971 and has its registered office in Coventry, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Grant, Simon Robert, Drew, Beatriz Penaranda, Martinez, Jose Luis Blanchi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREW, Beatriz Penaranda N/A 30 September 1992 1
MARTINEZ, Jose Luis Blanchi N/A 17 January 1993 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Simon Robert 28 October 2016 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 August 2020
CH01 - Change of particulars for director 07 August 2020
CS01 - N/A 05 August 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 01 April 2020
AD01 - Change of registered office address 01 April 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 09 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 August 2017
AP03 - Appointment of secretary 28 October 2016
TM02 - Termination of appointment of secretary 28 October 2016
AA - Annual Accounts 05 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 13 August 2014
AP01 - Appointment of director 15 December 2013
AP01 - Appointment of director 15 December 2013
AP01 - Appointment of director 15 December 2013
TM01 - Termination of appointment of director 15 December 2013
TM01 - Termination of appointment of director 15 December 2013
TM01 - Termination of appointment of director 15 December 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 16 August 2013
AR01 - Annual Return 04 June 2013
TM01 - Termination of appointment of director 13 May 2013
AUD - Auditor's letter of resignation 06 December 2012
MISC - Miscellaneous document 07 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 26 August 2010
RESOLUTIONS - N/A 21 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 04 June 2009
RESOLUTIONS - N/A 28 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 16 October 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
363a - Annual Return 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
287 - Change in situation or address of Registered Office 31 March 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 07 June 2004
AUD - Auditor's letter of resignation 31 July 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 06 June 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 24 May 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 17 July 1997
363s - Annual Return 08 June 1997
AA - Annual Accounts 21 June 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 02 July 1995
363s - Annual Return 09 June 1995
288 - N/A 03 August 1994
AA - Annual Accounts 28 July 1994
288 - N/A 09 June 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 14 September 1993
363a - Annual Return 28 July 1993
363s - Annual Return 08 June 1993
RESOLUTIONS - N/A 18 March 1993
RESOLUTIONS - N/A 18 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1993
123 - Notice of increase in nominal capital 18 March 1993
288 - N/A 01 February 1993
288 - N/A 19 October 1992
AA - Annual Accounts 13 August 1992
363b - Annual Return 25 June 1992
363a - Annual Return 08 January 1992
288 - N/A 23 December 1991
AA - Annual Accounts 06 September 1991
363a - Annual Return 06 August 1991
363 - Annual Return 03 December 1990
AA - Annual Accounts 01 October 1990
AUD - Auditor's letter of resignation 10 January 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 1989
AUD - Auditor's letter of resignation 19 December 1989
288 - N/A 12 December 1989
288 - N/A 11 December 1989
288 - N/A 11 December 1989
287 - Change in situation or address of Registered Office 16 October 1989
363 - Annual Return 04 July 1989
288 - N/A 16 June 1989
288 - N/A 16 June 1989
288 - N/A 16 June 1989
288 - N/A 16 June 1989
AA - Annual Accounts 24 April 1989
288 - N/A 10 November 1988
287 - Change in situation or address of Registered Office 27 October 1988
363 - Annual Return 04 August 1988
288 - N/A 03 August 1988
AA - Annual Accounts 19 July 1988
RESOLUTIONS - N/A 20 April 1988
RESOLUTIONS - N/A 20 April 1988
RESOLUTIONS - N/A 20 April 1988
PUC 2 - N/A 20 April 1988
123 - Notice of increase in nominal capital 20 April 1988
363 - Annual Return 07 March 1988
288 - N/A 26 October 1987
288 - N/A 12 August 1987
288 - N/A 12 August 1987
288 - N/A 15 July 1987
AA - Annual Accounts 08 May 1986
NEWINC - New incorporation documents 09 September 1971

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 1985 Fully Satisfied

N/A

Debenture 20 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.