Pigtales Limited BASINGSTOKE


Pigtales started in year 1962 as Private Limited Company with registration number 00723762. The Pigtales company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Basingstoke at Matrix House. Postal code: RG21 4DZ. Since Thursday 27th June 2002 Pigtales Limited is no longer carrying the name Fyfield Group Services.

Currently there are 2 directors in the the company, namely Alison H. and Denis N.. In addition one secretary - Vaughn W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pigtales Limited Address / Contact

Office Address Matrix House
Office Address2 Basing View
Town Basingstoke
Post code RG21 4DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00723762
Date of Incorporation Fri, 11th May 1962
Industry Dormant Company
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 62 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Vaughn W.

Position: Secretary

Appointed: 29 January 2020

Alison H.

Position: Director

Appointed: 29 January 2020

Denis N.

Position: Director

Appointed: 31 October 2007

Brian G.

Position: Secretary

Resigned: 28 July 1995

Cara C.

Position: Secretary

Appointed: 12 April 2013

Resigned: 29 January 2020

Stephen W.

Position: Director

Appointed: 01 March 2013

Resigned: 07 August 2023

Karim B.

Position: Director

Appointed: 30 September 2011

Resigned: 13 September 2019

Richard W.

Position: Director

Appointed: 27 July 2010

Resigned: 30 September 2011

John W.

Position: Director

Appointed: 18 February 2009

Resigned: 01 March 2013

Martin B.

Position: Director

Appointed: 02 April 2007

Resigned: 26 February 2009

Ian F.

Position: Secretary

Appointed: 12 June 2006

Resigned: 12 April 2013

David T.

Position: Secretary

Appointed: 01 January 2006

Resigned: 12 June 2006

David T.

Position: Director

Appointed: 01 January 2006

Resigned: 02 April 2007

John A.

Position: Director

Appointed: 04 October 2004

Resigned: 01 January 2006

Michael D.

Position: Director

Appointed: 04 October 2004

Resigned: 31 October 2007

Phillip D.

Position: Director

Appointed: 31 July 2000

Resigned: 01 January 2006

Bernard V.

Position: Director

Appointed: 28 June 1999

Resigned: 04 October 2004

James A.

Position: Director

Appointed: 28 June 1999

Resigned: 04 October 2004

Amanda G.

Position: Director

Appointed: 03 December 1998

Resigned: 31 December 1999

Andrew A.

Position: Director

Appointed: 30 September 1998

Resigned: 01 April 2000

Kenneth H.

Position: Director

Appointed: 01 May 1997

Resigned: 30 September 1998

John M.

Position: Director

Appointed: 20 October 1995

Resigned: 30 April 1997

Dorothy L.

Position: Secretary

Appointed: 28 July 1995

Resigned: 01 January 2006

Lorraine S.

Position: Secretary

Appointed: 14 April 1992

Resigned: 27 April 1992

Robert C.

Position: Director

Appointed: 29 November 1991

Resigned: 31 July 1997

Robert H.

Position: Director

Appointed: 29 November 1991

Resigned: 30 September 1997

Brian G.

Position: Director

Appointed: 29 November 1991

Resigned: 28 June 1999

David B.

Position: Director

Appointed: 29 November 1991

Resigned: 30 September 1999

Kevin P.

Position: Director

Appointed: 29 November 1991

Resigned: 31 December 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Pic Fyfield Limited from Basingstoke, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pic Fyfield Limited

Matrix House Basing View, Basingstoke, RG21 4DZ, England

Legal authority Uk Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 00019739
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fyfield Group Services June 27, 2002
Dalgety Group Services October 16, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Other Resolution
Audit exemption subsidiary accounts made up to Friday 30th June 2023
filed on: 20th, January 2024
Free Download (13 pages)

Company search

Advertisements