Schiavi Pole Brett Limited

DataGardener
schiavi pole brett limited
live
Micro

Schiavi Pole Brett Limited

04300054Private Limited With Share Capital

Unit 2, 58 High Street, Pinner, HA55PZ
Incorporated

05/10/2001

Company Age

24 years

Directors

3

Employees

5

SIC Code

69201

Risk

low risk

Company Overview

Registration, classification & business activity

Schiavi Pole Brett Limited (04300054) is a private limited with share capital incorporated on 05/10/2001 (24 years old) and registered in pinner, HA55PZ. The company operates under SIC code 69201 - accounting and auditing activities.

Null

Private Limited With Share Capital
SIC: 69201
Micro
Incorporated 05/10/2001
HA55PZ
5 employees

Financial Overview

Total Assets

£186.9K

Liabilities

£106.2K

Net Assets

£80.7K

Est. Turnover

£1.64M

AI Estimated
Unreported
Cash

£8.0K

Key Metrics

5

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

83
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2018
Gazette Notice Compulsory
Category:Gazette
Date:08-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2011
Termination Secretary Company With Name
Category:Officers
Date:14-10-2011
Termination Director Company With Name
Category:Officers
Date:09-03-2011
Termination Director Company With Name
Category:Officers
Date:09-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2010
Legacy
Category:Mortgage
Date:08-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2009
Legacy
Category:Annual Return
Date:11-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2007
Legacy
Category:Annual Return
Date:09-10-2007
Legacy
Category:Accounts
Date:02-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2007
Legacy
Category:Annual Return
Date:06-10-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:07-06-2006
Legacy
Category:Officers
Date:05-06-2006
Legacy
Category:Officers
Date:01-06-2006
Legacy
Category:Officers
Date:01-06-2006
Legacy
Category:Officers
Date:01-06-2006
Legacy
Category:Officers
Date:01-06-2006
Legacy
Category:Address
Date:01-06-2006
Legacy
Category:Mortgage
Date:07-03-2006
Legacy
Category:Annual Return
Date:28-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2005
Legacy
Category:Mortgage
Date:30-04-2005
Legacy
Category:Annual Return
Date:29-10-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-12-2003
Legacy
Category:Annual Return
Date:09-12-2003
Legacy
Category:Annual Return
Date:23-12-2002
Legacy
Category:Capital
Date:08-11-2001
Legacy
Category:Accounts
Date:22-10-2001
Legacy
Category:Address
Date:18-10-2001
Legacy
Category:Officers
Date:18-10-2001
Legacy
Category:Officers
Date:18-10-2001
Legacy
Category:Officers
Date:18-10-2001
Legacy
Category:Officers
Date:18-10-2001
Incorporation Company
Category:Incorporation
Date:05-10-2001

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date31/05/2025
Latest Accounts31/08/2024

Trading Addresses

Unit 2, 58 High Street, Pinner, HA55PZRegistered

Contact

02084590380
admin@spbltd.co.uk
Unit 2, 58 High Street, Pinner, HA55PZ