P I (UK) Limited

General information

Name:

P I (UK) Ltd

Office Address:

Ground Floor, Egerton House 68 Baker Street KT13 8AL Weybridge

Number: 04221134

Incorporation date: 2001-05-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is based in Weybridge registered with number: 04221134. The firm was registered in 2001. The headquarters of this company is situated at Ground Floor, Egerton House 68 Baker Street. The postal code for this location is KT13 8AL. Launched as P I Uk, the company used the name up till 4th June 2001, when it was replaced by P I (UK) Limited. This business's principal business activity number is 18129 and their NACE code stands for Printing n.e.c.. 2022-12-31 is the last time when account status updates were reported.

At the moment, the directors chosen by the following company are as follow: Joseph S. designated to this position in 2010 in July, Michael S. designated to this position in 2010 in July and Daniel S. designated to this position twenty three years ago. To support the directors in their duties, this specific company has been utilizing the skills of Karen S. as a secretary since November 2013.

  • Previous company's names
  • P I (UK) Limited 2001-06-04
  • P I Uk Limited 2001-05-22

Financial data based on annual reports

Company staff

Karen S.

Role: Secretary

Appointed: 27 November 2013

Latest update: 12 February 2024

Joseph S.

Role: Director

Appointed: 31 July 2010

Latest update: 12 February 2024

Michael S.

Role: Director

Appointed: 31 July 2010

Latest update: 12 February 2024

Daniel S.

Role: Director

Appointed: 15 June 2001

Latest update: 12 February 2024

People with significant control

The companies that control this firm include: Positive Print Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Weybridge at 68 Baker Street, KT13 8AL, Surrey and was registered as a PSC under the registration number 11885178.

Positive Print Group Ltd
Address: Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, KT13 8AL, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11885178
Notified on 20 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Karen S.
Notified on 6 April 2016
Ceased on 20 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel S.
Notified on 6 April 2016
Ceased on 10 May 2019
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

2 Ac Court High Street

Post code:

KT7 0SR

City / Town:

Thames Ditton

Accountant/Auditor,
2015

Name:

Rjp Llp

Address:

2 Ac Court High Street

Post code:

KT7 0SR

City / Town:

Thames Ditton

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
22
Company Age

Closest Companies - by postcode