PIFFS ELM LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
PIFFS ELM LIMITED is a Private Limited Company from CHELTENHAM and has the status: Active.
PIFFS ELM LIMITED was incorporated 27 years ago on 08/10/1996 and has the registered number: 03260214. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
PIFFS ELM LIMITED was incorporated 27 years ago on 08/10/1996 and has the registered number: 03260214. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
PIFFS ELM LIMITED - CHELTENHAM
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
PHOENIX HOUSE, STOKE ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL51 9SY
This Company Originates in : United Kingdom
Previous trading names include:
IN 2 PRINT LIMITED (until 25/11/2014)
IN 2 PRINT LIMITED (until 25/11/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/10/2023 | 22/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER GEORGE CASSIDY | Nov 1958 | British | Director | 1997-12-01 | CURRENT |
JACQUELINE LEE CASSIDY | Dec 1961 | British | Director | 2010-11-29 | CURRENT |
BRISTOL LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 1996-10-08 UNTIL 1996-10-10 | RESIGNED | ||
ELLICOT LIMITED | Secretary | 1996-10-10 UNTIL 1997-11-03 | RESIGNED | ||
HARRY GLADWIN TRAPP | Mar 1957 | British | Director | 1996-10-10 UNTIL 2004-12-22 | RESIGNED |
ALAN TOWNSEND | May 1960 | British | Director | 1996-10-10 UNTIL 1997-11-03 | RESIGNED |
ALAN TOWNSEND | May 1960 | British | Director | 1997-11-03 UNTIL 2010-11-29 | RESIGNED |
ELLICOT LTD | Director | 1997-11-03 UNTIL 1997-12-01 | RESIGNED | ||
BOURSE SECURITIES LIMITED | Nominee Director | 1996-10-08 UNTIL 1996-10-10 | RESIGNED | ||
ALAN TOWNSEND | May 1960 | British | Secretary | 1997-11-03 UNTIL 2010-11-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pricenex Limited | 2016-04-06 | Cheltenham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Piffs Elm Limited Filleted accounts for Companies House (small and micro) | 2023-11-24 | 28-02-2023 | £120,242 Cash £352,198 equity |
Piffs Elm Limited Filleted accounts for Companies House (small and micro) | 2022-11-30 | 28-02-2022 | £215,076 Cash £277,291 equity |
Piffs Elm Limited Filleted accounts for Companies House (small and micro) | 2021-11-19 | 28-02-2021 | £9,314 Cash £130,118 equity |
Piffs Elm Limited Filleted accounts for Companies House (small and micro) | 2021-02-26 | 29-02-2020 | £15,182 Cash £262,163 equity |
Piffs Elm Limited Filleted accounts for Companies House (small and micro) | 2019-10-30 | 28-02-2019 | £15,147 Cash £376,245 equity |
Piffs Elm Limited Filleted accounts for Companies House (small and micro) | 2018-11-29 | 28-02-2018 | £10,124 Cash £385,937 equity |
Piffs Elm Limited Small abridged accounts | 2017-10-24 | 28-02-2017 | £13,010 Cash £393,615 equity |
Accounts filed on 29-02-2016 | 2016-12-01 | 29-02-2016 | £8,699 Cash £444,941 equity |