About

Registered Number: 02802507
Date of Incorporation: 23/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Silvaco Technology Centre, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL,

 

Having been setup in 1993, P I R Ltd are based in St Ives, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Thomas Cook 01 November 2019 - 1
DICKEN, Carolyn Jill 23 March 1993 - 1
HOPE, Sally Elizabeth 01 November 2015 - 1
PENNEY, Stuart Robert 01 November 2019 - 1
Secretary Name Appointed Resigned Total Appointments
HOPE, Sally Elizabeth 01 December 2012 28 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
PSC01 - N/A 24 March 2020
CS01 - N/A 24 March 2020
SH01 - Return of Allotment of shares 16 March 2020
CH01 - Change of particulars for director 10 March 2020
PSC04 - N/A 10 March 2020
RP04AP01 - N/A 24 February 2020
CH01 - Change of particulars for director 10 February 2020
AP01 - Appointment of director 22 November 2019
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
TM02 - Termination of appointment of secretary 05 November 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 11 April 2019
AD01 - Change of registered office address 06 November 2018
AA - Annual Accounts 31 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2018
CS01 - N/A 05 April 2018
RESOLUTIONS - N/A 26 January 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 12 April 2017
RP04 - N/A 26 May 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 25 November 2015
SH01 - Return of Allotment of shares 11 June 2015
RESOLUTIONS - N/A 11 June 2015
RESOLUTIONS - N/A 11 June 2015
CC04 - Statement of companies objects 11 June 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 20 April 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 19 February 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 29 April 2013
AP03 - Appointment of secretary 24 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
AR01 - Annual Return 08 May 2012
AD01 - Change of registered office address 09 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 15 April 2010
RESOLUTIONS - N/A 31 March 2010
MEM/ARTS - N/A 31 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 21 April 2009
287 - Change in situation or address of Registered Office 09 February 2009
363a - Annual Return 23 December 2008
363s - Annual Return 09 May 2008
AA - Annual Accounts 18 January 2008
AA - Annual Accounts 17 January 2008
225 - Change of Accounting Reference Date 13 December 2007
363s - Annual Return 29 June 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
395 - Particulars of a mortgage or charge 01 December 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 16 April 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 10 April 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 09 June 1995
363s - Annual Return 27 March 1995
RESOLUTIONS - N/A 12 October 1994
AA - Annual Accounts 12 October 1994
363s - Annual Return 28 March 1994
288 - N/A 31 March 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
287 - Change in situation or address of Registered Office 31 March 1993
NEWINC - New incorporation documents 23 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.