About

Registered Number: 02636305
Date of Incorporation: 09/08/1991 (33 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1b Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, HD8 8QH,

 

Having been setup in 1991, Pink Pig International Ltd has its registered office in Huddersfield, it's status is listed as "Active". We don't currently know the number of employees at the business. Pink Pig International Ltd has 4 directors listed as Hardwick, Rachel, Lumb, Rachel Elizabeth, Wilson, Emma Louise, Wilson, Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDWICK, Rachel 11 July 2012 - 1
WILSON, Emma Louise 11 August 1997 25 May 2016 1
WILSON, Jean 22 September 1992 19 April 2004 1
Secretary Name Appointed Resigned Total Appointments
LUMB, Rachel Elizabeth 09 August 1991 21 March 1997 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 22 May 2019
SH01 - Return of Allotment of shares 22 May 2019
AA - Annual Accounts 05 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 23 May 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 08 May 2017
AD01 - Change of registered office address 04 January 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 14 June 2016
TM02 - Termination of appointment of secretary 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 01 October 2015
MR04 - N/A 07 September 2015
CERTNM - Change of name certificate 08 August 2015
MR01 - N/A 07 July 2015
AD01 - Change of registered office address 30 September 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 22 August 2012
AP01 - Appointment of director 11 July 2012
AA - Annual Accounts 10 April 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 10 August 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 09 August 2007
363a - Annual Return 24 August 2006
395 - Particulars of a mortgage or charge 28 June 2006
AA - Annual Accounts 09 June 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 16 August 2005
395 - Particulars of a mortgage or charge 29 December 2004
AAMD - Amended Accounts 11 December 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
AA - Annual Accounts 13 October 2003
RESOLUTIONS - N/A 11 September 2003
123 - Notice of increase in nominal capital 11 September 2003
363s - Annual Return 10 September 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 13 September 2000
225 - Change of Accounting Reference Date 12 September 2000
AA - Annual Accounts 20 June 2000
287 - Change in situation or address of Registered Office 22 May 2000
CERTNM - Change of name certificate 18 April 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 01 October 1998
288a - Notice of appointment of directors or secretaries 22 September 1997
363s - Annual Return 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
AA - Annual Accounts 01 July 1997
287 - Change in situation or address of Registered Office 14 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 09 June 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 03 September 1993
AA - Annual Accounts 11 June 1993
288 - N/A 15 October 1992
363s - Annual Return 14 October 1992
288 - N/A 20 August 1991
288 - N/A 20 August 1991
287 - Change in situation or address of Registered Office 20 August 1991
NEWINC - New incorporation documents 09 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2015 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 26 June 2006 Outstanding

N/A

Fixed and floating charge 24 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.