Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PI-FRAME LIMITED
Company Information for

PI-FRAME LIMITED

HALLIDAYS LIMITED, RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD,
Company Registration Number
03699216
Private Limited Company
Active

Company Overview

About Pi-frame Ltd
PI-FRAME LIMITED was founded on 1999-01-21 and has its registered office in Stockport. The organisation's status is listed as "Active". Pi-frame Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PI-FRAME LIMITED
 
Legal Registered Office
HALLIDAYS LIMITED
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK
YEW STREET
STOCKPORT
CHESHIRE
SK4 2HD
Other companies in SK4
 
Filing Information
Company Number 03699216
Company ID Number 03699216
Date formed 1999-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB732309749  
Last Datalog update: 2024-04-07 02:46:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PI-FRAME LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID STONEFIELD & COMPANY LIMITED   INSOLVIT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PI-FRAME LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM ROBSON
Company Secretary 1999-01-21
NIGEL DAVID BENNETT
Director 2000-03-06
LYNDSEY HAYES
Director 1999-01-21
STEPHEN WILLIAM ROBSON
Director 1999-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-01-21 1999-01-21
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-01-21 1999-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DAVID BENNETT HALLIDAYS CORPORATE FINANCE LIMITED Director 2017-12-12 CURRENT 2017-11-15 Active - Proposal to Strike off
NIGEL DAVID BENNETT HALLIDAYS INTERNATIONAL LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
NIGEL DAVID BENNETT HALLIDAYS 1843 LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
NIGEL DAVID BENNETT PD-FRAME LIMITED Director 2014-01-29 CURRENT 2013-07-10 Active
NIGEL DAVID BENNETT CAPITALSTACKERS TRUSTEES LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
NIGEL DAVID BENNETT CAPITALSTACKERS LIMITED Director 2014-01-14 CURRENT 2010-09-01 Active
NIGEL DAVID BENNETT HALLIDAYS GROUP GFX LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
NIGEL DAVID BENNETT HALLIDAYS FINANCIAL MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2018-04-10
NIGEL DAVID BENNETT ABACUS ENTERPRISES LIMITED Director 2012-12-31 CURRENT 2008-12-04 Active
NIGEL DAVID BENNETT STOCKPORT PROPERTY MANAGEMENT LIMITED Director 2010-06-15 CURRENT 2006-10-11 Active
NIGEL DAVID BENNETT MERRY BLUE PROJECTS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Dissolved 2015-08-18
NIGEL DAVID BENNETT BLINK HR LIMITED Director 2007-11-30 CURRENT 2007-10-08 Active
NIGEL DAVID BENNETT HAVENWELL BUILDING LTD Director 2007-07-05 CURRENT 2007-04-18 Active - Proposal to Strike off
NIGEL DAVID BENNETT HALLIDAYS WEALTH MANAGEMENT LIMITED Director 2003-06-20 CURRENT 2000-02-04 Active
NIGEL DAVID BENNETT HALLIDAYS BUSINESS SYSTEMS LIMITED Director 1996-12-01 CURRENT 1996-11-18 Active - Proposal to Strike off
LYNDSEY HAYES HALLIDAYS GROUP LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
LYNDSEY HAYES ABACUS ENTERPRISES LIMITED Director 2013-11-22 CURRENT 2008-12-04 Active
LYNDSEY HAYES HALLIDAYS GROUP GFX LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
LYNDSEY HAYES PD-FRAME LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
LYNDSEY HAYES HALLIDAYS FINANCIAL MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2018-04-10
LYNDSEY HAYES MERRY BLUE PROJECTS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Dissolved 2015-08-18
LYNDSEY HAYES HALLIDAYS BUSINESS SYSTEMS LIMITED Director 1996-12-01 CURRENT 1996-11-18 Active - Proposal to Strike off
STEPHEN WILLIAM ROBSON CAPITALSTACKERS TRUSTEES LIMITED Director 2014-03-04 CURRENT 2014-01-14 Active
STEPHEN WILLIAM ROBSON PD-FRAME LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
STEPHEN WILLIAM ROBSON CAPITALSTACKERS LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
STEPHEN WILLIAM ROBSON RED GROUSE PROPERTY LIMITED Director 2009-12-30 CURRENT 2009-02-23 Active
STEPHEN WILLIAM ROBSON WILLIAMS TARR HOLDINGS LTD Director 2008-11-27 CURRENT 1954-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-26CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-01-24CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16Change of details for Mr Stephen William Robson as a person with significant control on 2016-04-06
2022-08-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09DIRECTOR APPOINTED MR PAUL ANDREW WHITNEY
2022-02-09APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID BENNETT
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID BENNETT
2022-02-09AP01DIRECTOR APPOINTED MR PAUL ANDREW WHITNEY
2022-01-31CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-03-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-01-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-01-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSEY HAYES / 21/01/2018
2018-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID BENNETT / 21/01/2018
2018-01-15PSC04Change of details for Mr Stephen William Robson as a person with significant control on 2018-01-08
2018-01-15CH01Director's details changed for Mr Stephen William Robson on 2018-01-08
2018-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN WILLIAM ROBSON on 2018-01-08
2017-06-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 400
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-04-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 400
2016-01-25AR0121/01/16 ANNUAL RETURN FULL LIST
2015-04-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 400
2015-01-23AR0121/01/15 ANNUAL RETURN FULL LIST
2014-03-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 400
2014-01-21AR0121/01/14 ANNUAL RETURN FULL LIST
2013-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-21AR0121/01/13 ANNUAL RETURN FULL LIST
2012-07-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0121/01/12 ANNUAL RETURN FULL LIST
2011-07-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-21AR0121/01/11 ANNUAL RETURN FULL LIST
2010-03-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AR0121/01/10 ANNUAL RETURN FULL LIST
2009-07-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-11-01287REGISTERED OFFICE CHANGED ON 01/11/2008 FROM C/O HALLIDAYS PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-26363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-01363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-03363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-02-20363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-05363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-05363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-12363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-12363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2001-01-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-01-1688(2)RAD 08/01/01--------- £ SI 396@1=396 £ IC 3/399
2000-04-2088(2)RAD 31/03/00--------- £ SI 2@1=2 £ IC 1/3
2000-04-18288aNEW DIRECTOR APPOINTED
2000-03-29CERTNMCOMPANY NAME CHANGED PRISM PROPERTY SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/03/00
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-04363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-02-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-03225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
1999-01-26287REGISTERED OFFICE CHANGED ON 26/01/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
1999-01-26288bSECRETARY RESIGNED
1999-01-26288bDIRECTOR RESIGNED
1999-01-26288aNEW DIRECTOR APPOINTED
1999-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PI-FRAME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PI-FRAME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PI-FRAME LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PI-FRAME LIMITED

Intangible Assets
Patents
We have not found any records of PI-FRAME LIMITED registering or being granted any patents
Domain Names

PI-FRAME LIMITED owns 1 domain names.

pi-frame.co.uk  

Trademarks
We have not found any records of PI-FRAME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PI-FRAME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PI-FRAME LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PI-FRAME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PI-FRAME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PI-FRAME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.