Company NamePi Partners Limited
DirectorsMelanie Armstrong and Nigel Peter Armstrong
Company StatusActive
Company Number03083825
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)
Previous NameGriffin Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Melanie Armstrong
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1995(3 weeks, 3 days after company formation)
Appointment Duration28 years, 8 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, Victoria Court, 91 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3JA
Director NameMr Nigel Peter Armstrong
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1995(3 weeks, 3 days after company formation)
Appointment Duration28 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 5, Victoria Court, 91 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3JA
Secretary NameMr Nigel Peter Armstrong
NationalityBritish
StatusCurrent
Appointed18 August 1995(3 weeks, 3 days after company formation)
Appointment Duration28 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, Victoria Court, 91 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3JA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewww.pipartners.co.uk
Email address[email protected]
Telephone01484 687587
Telephone regionHuddersfield

Location

Registered AddressSuite 5, Victoria Court
91 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3JA
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£203
Cash£219
Current Liabilities£10,645

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

19 September 2002Delivered on: 21 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
19 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 August 2021 (3 pages)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 August 2019 (3 pages)
8 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 31 August 2018 (3 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 August 2017 (3 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 July 2017Notification of Melanie Armstrong as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Nigel Peter Armstrong as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
28 July 2017Notification of Melanie Armstrong as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Nigel Peter Armstrong as a person with significant control on 6 April 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 August 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 August 2016 (2 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
17 May 2016Micro company accounts made up to 31 August 2015 (3 pages)
17 May 2016Micro company accounts made up to 31 August 2015 (3 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 12,000
(4 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 12,000
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 12,000
(4 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 12,000
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 January 2012Secretary's details changed for Mr Nigel Peter Armstrong on 5 January 2012 (1 page)
5 January 2012Director's details changed for Mrs Melanie Armstrong on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mrs Melanie Armstrong on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mrs Melanie Armstrong on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Nigel Peter Armstrong on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Mr Nigel Peter Armstrong on 5 January 2012 (1 page)
5 January 2012Director's details changed for Mr Nigel Peter Armstrong on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Mr Nigel Peter Armstrong on 5 January 2012 (1 page)
5 January 2012Director's details changed for Mr Nigel Peter Armstrong on 5 January 2012 (2 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (11 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (11 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Nigel Peter Armstrong on 25 July 2010 (2 pages)
12 August 2010Registered office address changed from South View Cottage Jackson Bridge Huddersfield Yorkshire HD7 9HT on 12 August 2010 (1 page)
12 August 2010Director's details changed for Nigel Peter Armstrong on 25 July 2010 (2 pages)
12 August 2010Registered office address changed from South View Cottage Jackson Bridge Huddersfield Yorkshire HD7 9HT on 12 August 2010 (1 page)
12 April 2010Resolutions
  • RES13 ‐ Gen business 31/03/2010
(1 page)
12 April 2010Resolutions
  • RES13 ‐ Gen business 31/03/2010
(1 page)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 July 2009Return made up to 25/07/09; full list of members (4 pages)
31 July 2009Return made up to 25/07/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 July 2007Return made up to 25/07/07; full list of members (2 pages)
27 July 2007Return made up to 25/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 August 2006Return made up to 25/07/06; full list of members (2 pages)
3 August 2006Return made up to 25/07/06; full list of members (2 pages)
10 February 2006Location of register of directors' interests (1 page)
10 February 2006Location of register of directors' interests (1 page)
1 February 2006Location of register of members (1 page)
1 February 2006Location of register of members (1 page)
17 October 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
25 July 2005Return made up to 25/07/05; full list of members (3 pages)
25 July 2005Return made up to 25/07/05; full list of members (3 pages)
14 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 August 2004Return made up to 25/07/04; full list of members (7 pages)
16 August 2004Return made up to 25/07/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 July 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/03
(7 pages)
31 July 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/03
(7 pages)
27 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
19 August 2002Return made up to 25/07/02; full list of members (7 pages)
19 August 2002Return made up to 25/07/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 January 2002Ad 04/01/02--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
7 January 2002£ nc 1002/12000 03/01/02 (2 pages)
7 January 2002Ad 04/01/02--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002£ nc 1002/12000 03/01/02 (2 pages)
31 July 2001Return made up to 25/07/01; full list of members (6 pages)
31 July 2001Return made up to 25/07/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
28 July 2000Return made up to 25/07/00; full list of members (6 pages)
28 July 2000Return made up to 25/07/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
18 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 July 1999Return made up to 25/07/99; no change of members (4 pages)
28 July 1999Return made up to 25/07/99; no change of members (4 pages)
26 August 1998Return made up to 25/07/98; full list of members (6 pages)
26 August 1998Return made up to 25/07/98; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
16 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
26 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1997Return made up to 25/07/97; no change of members (4 pages)
14 August 1997Return made up to 25/07/97; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 31 August 1996 (4 pages)
10 February 1997Accounts for a small company made up to 31 August 1996 (4 pages)
18 August 1996Return made up to 25/07/96; full list of members
  • 363(287) ‐ Registered office changed on 18/08/96
(6 pages)
18 August 1996Return made up to 25/07/96; full list of members
  • 363(287) ‐ Registered office changed on 18/08/96
(6 pages)
2 April 1996Accounting reference date shortened from 30/09 to 31/08 (1 page)
2 April 1996Accounting reference date shortened from 30/09 to 31/08 (1 page)
22 August 1995New director appointed (2 pages)
22 August 1995New secretary appointed;new director appointed (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Secretary resigned (2 pages)
22 August 1995Registered office changed on 22/08/95 from: newfoundland chambers 43A whitchurch road cardiff. CF4 3JN (1 page)
22 August 1995Registered office changed on 22/08/95 from: newfoundland chambers 43A whitchurch road cardiff. CF4 3JN (1 page)
22 August 1995Director resigned (2 pages)
22 August 1995New director appointed (2 pages)
22 August 1995New secretary appointed;new director appointed (2 pages)
22 August 1995Secretary resigned (2 pages)
17 August 1995Company name changed griffin services LIMITED\certificate issued on 18/08/95 (4 pages)
17 August 1995Company name changed griffin services LIMITED\certificate issued on 18/08/95 (4 pages)
9 August 1995£ nc 100/1002 07/08/95 (1 page)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 August 1995£ nc 100/1002 07/08/95 (1 page)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 July 1995Incorporation (28 pages)
25 July 1995Incorporation (28 pages)