P & I Design Limited

DataGardener
live
Small

P & I Design Limited

01380566Private Limited With Share Capital

Ash House Three Acres, Thornaby, Stockton-On-Tees, TS176AJ
Incorporated

26/07/1978

Company Age

47 years

Directors

2

Employees

14

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

P & I Design Limited (01380566) is a private limited with share capital incorporated on 26/07/1978 (47 years old) and registered in stockton-on-tees, TS176AJ. The company operates under SIC code 62012 - business and domestic software development.

P & i design ltdestablished in 1978, providing consultancy, engineering design and support services to the process industry.our multi-disciplined teams expertise allows us to provide support to our clients from project conception through to detailed design, commissioning and operational support.

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 26/07/1978
TS176AJ
14 employees

Financial Overview

Total Assets

£1.60M

Liabilities

£680.8K

Net Assets

£916.8K

Est. Turnover

£2.83M

AI Estimated
Unreported
Cash

£516.3K

Key Metrics

14

Employees

2

Directors

1

Shareholders

1

PSCs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2022
Capital Cancellation Shares
Category:Capital
Date:14-12-2021
Capital Return Purchase Own Shares
Category:Capital
Date:14-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Capital Return Purchase Own Shares
Category:Capital
Date:25-11-2019
Capital Return Purchase Own Shares
Category:Capital
Date:25-11-2019
Capital Name Of Class Of Shares
Category:Capital
Date:19-11-2019
Capital Cancellation Shares
Category:Capital
Date:18-11-2019
Capital Cancellation Shares
Category:Capital
Date:18-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Capital Allotment Shares
Category:Capital
Date:12-02-2014
Resolution
Category:Resolution
Date:05-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2009
Move Registers To Sail Company
Category:Address
Date:20-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Change Sail Address Company
Category:Address
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2008
Legacy
Category:Annual Return
Date:10-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2007
Legacy
Category:Annual Return
Date:19-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2006
Legacy
Category:Annual Return
Date:23-10-2006
Legacy
Category:Annual Return
Date:06-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2005
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2004
Legacy
Category:Annual Return
Date:13-10-2004
Accounts With Accounts Type Small
Category:Accounts
Date:16-01-2004
Legacy
Category:Annual Return
Date:10-10-2003
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2002
Legacy
Category:Annual Return
Date:10-10-2002
Accounts With Accounts Type Small
Category:Accounts
Date:11-01-2002

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months1
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date16/10/2025
Latest Accounts31/05/2025

Trading Addresses

Ash House, 1 Three Acres, Thornaby, Stockton-On-Tees, TS176AJRegistered
Unit 2D, Cleveland Cadcam Centre, Highforce Road, Middlesbrough, Cleveland, TS21RH

Contact

01642617444
sales@pidesign.co.uksupport@pidesign.co.uk
pidesign.co.uk
Ash House Three Acres, Thornaby, Stockton-On-Tees, TS176AJ