P2i Trading Limited

General information

Name:

P2i Trading Ltd

Office Address:

West House King Cross Road HX1 1EB Halifax

Number: 06971563

Incorporation date: 2009-07-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 08454592741

Emails:

  • admin@trent-services.co.uk
  • info@pet2insure.com

Websites

www.pet2insure.com
www.pet2insure.co.uk

Description

Data updated on:

The firm named P2i Trading was founded on Fri, 24th Jul 2009 as a Private Limited Company. The firm's office may be gotten hold of in Halifax on West House, King Cross Road. Should you need to reach this business by mail, the zip code is HX1 1EB. The official registration number for P2i Trading Limited is 06971563. The company now known as P2i Trading Limited was known under the name Pet2insure up till Mon, 8th Apr 2019 at which point the business name was replaced. The firm's declared SIC number is 77110 meaning Renting and leasing of cars and light motor vehicles. P2i Trading Ltd reported its latest accounts for the period up to 2023/03/31. The company's latest annual confirmation statement was filed on 2023/05/10.

Up until now, the following firm has only been supervised by a single managing director: Amanda D. who has been maintaining it for 15 years.

  • Previous company's names
  • P2i Trading Limited 2019-04-08
  • Pet2insure Limited 2009-07-24

Financial data based on annual reports

Company staff

Amanda D.

Role: Director

Appointed: 24 July 2009

Latest update: 14 March 2024

People with significant control

The companies with significant control over this firm include: Eacd Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southport, PR8 1QS, Merseyside and was registered as a PSC under the reg no 07568719.

Eacd Holdings Ltd
Legal authority English
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 07568719
Notified on 13 October 2022
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
Eamonn D.
Notified on 10 May 2022
Ceased on 13 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Amanda D.
Notified on 6 April 2016
Ceased on 10 May 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 28 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 16 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 16 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 11th, August 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

3rd Floor Granite Buildings 6 Stanley Street

Post code:

L1 6AF

City / Town:

Liverpool

HQ address,
2013

Address:

3rd Floor Granite Buildings 6 Stanley Street

Post code:

L1 6AF

City / Town:

Liverpool

HQ address,
2014

Address:

3rd Floor Granite Buildings 6 Stanley Street

Post code:

L1 6AF

City / Town:

Liverpool

HQ address,
2015

Address:

3rd Floor Granite Buildings 6 Stanley Street

Post code:

L1 6AF

City / Town:

Liverpool

HQ address,
2016

Address:

3rd Floor Granite Buildings 6 Stanley Street

Post code:

L1 6AF

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
  • 45111 : Sale of new cars and light motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
14
Company Age

Closest Companies - by postcode