Pimco 2401 Limited PRESTON


Founded in 2005, Pimco 2401, classified under reg no. 05656873 is an active company. Currently registered at Sceptre House PR5 6AW, Preston the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Rebecca M., Andy M. and Lesley M. and others. Of them, Jeremy H. has been with the company the longest, being appointed on 16 January 2006 and Rebecca M. has been with the company for the least time - from 16 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pimco 2401 Limited Address / Contact

Office Address Sceptre House
Office Address2 Sceptre Way Bamber Bridge
Town Preston
Post code PR5 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05656873
Date of Incorporation Fri, 16th Dec 2005
Industry Development of building projects
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Rebecca M.

Position: Director

Appointed: 16 March 2023

Andy M.

Position: Director

Appointed: 28 October 2021

Lesley M.

Position: Director

Appointed: 14 October 2021

Jeremy H.

Position: Director

Appointed: 16 January 2006

Wayne A.

Position: Director

Appointed: 31 March 2021

Resigned: 14 October 2021

Mark G.

Position: Director

Appointed: 07 December 2020

Resigned: 28 October 2021

Deborah R.

Position: Secretary

Appointed: 22 June 2016

Resigned: 14 November 2018

Neil W.

Position: Director

Appointed: 01 April 2016

Resigned: 07 December 2020

Graham S.

Position: Director

Appointed: 01 October 2015

Resigned: 01 April 2016

Christine W.

Position: Director

Appointed: 28 April 2015

Resigned: 31 March 2021

Patricia A.

Position: Director

Appointed: 28 April 2015

Resigned: 05 November 2018

Neil G.

Position: Director

Appointed: 02 October 2013

Resigned: 01 October 2015

Mark D.

Position: Director

Appointed: 31 December 2010

Resigned: 01 October 2015

Humphrey C.

Position: Director

Appointed: 20 April 2010

Resigned: 31 December 2010

Neil W.

Position: Director

Appointed: 04 December 2009

Resigned: 31 May 2015

Richard T.

Position: Director

Appointed: 04 December 2009

Resigned: 31 May 2015

Janette M.

Position: Secretary

Appointed: 16 January 2006

Resigned: 04 December 2009

Eric H.

Position: Director

Appointed: 16 January 2006

Resigned: 20 April 2010

James C.

Position: Director

Appointed: 16 January 2006

Resigned: 15 August 2008

Michael C.

Position: Director

Appointed: 16 January 2006

Resigned: 04 December 2009

Peter R.

Position: Director

Appointed: 16 January 2006

Resigned: 31 March 2013

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 16 December 2005

Resigned: 16 January 2006

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 16 December 2005

Resigned: 16 January 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Foundation For Life Limited from Preston, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", 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.

Foundation For Life Limited

Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

Legal authority Uk Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04934382
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, October 2023
Free Download (26 pages)

Company search

Advertisements