Pigment Systems Limited

General information

Name:

Pigment Systems Ltd

Office Address:

27a Parker Industrial Estate Mansfield Road DE21 4SZ Derby

Number: 04520768

Incorporation date: 2002-08-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pigment Systems Limited has been prospering in the United Kingdom for 22 years. Registered under the number 04520768 in the year 2002, the company is registered at 27a Parker Industrial Estate, Derby DE21 4SZ. This company's registered with SIC code 26512 : Manufacture of electronic industrial process control equipment. Pigment Systems Ltd released its account information for the financial year up to Saturday 31st December 2022. The latest confirmation statement was released on Monday 28th August 2023.

For this particular limited company, just about all of director's tasks have so far been performed by Shaun J. who was appointed in 2002 in August.

Shaun J. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Shaun J.

Role: Director

Appointed: 28 August 2002

Latest update: 23 April 2024

People with significant control

Shaun J.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 April 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 May 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
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 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 May 2013
Annual Accounts 27 May 2014
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 27 May 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
New sail address 8 Chapel Street Belper DE56 1AR. Change occurred at an unknown date. Company's previous address: 18 st. Christophers Way Pride Park Derby DE24 8JY England. (AD02)
filed on: 2nd, September 2021
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 26512 : Manufacture of electronic industrial process control equipment
21
Company Age

Similar companies nearby

Closest companies