HARALD PIHL LIMITED

Register to unlock more data on OkredoRegister

HARALD PIHL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06419855

Incorporation date

06/11/2007

Size

Full

Contacts

Registered address

Registered address

Granby Avenue, Garretts Green, Birmingham B33 0SPCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2007)
dot icon22/12/2025
Full accounts made up to 2024-12-31
dot icon25/11/2025
Termination of appointment of Carl Erik Stig Dahl as a director on 2025-11-25
dot icon25/11/2025
Termination of appointment of Per Max Anders Ekborg as a director on 2025-11-25
dot icon04/08/2025
Second filing of Confirmation Statement dated 2025-07-29
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon23/05/2025
Director's details changed for Mr Erik Dahl on 2025-05-23
dot icon23/05/2025
Director's details changed for Mr Anders Ekborg on 2025-05-23
dot icon22/04/2025
Registered office address changed from C/O Allegheny Technologies Limited Granby Avenue Garretts Green Birmingham B33 0SP United Kingdom to Granby Avenue Garretts Green Birmingham B33 0SP on 2025-04-22
dot icon15/04/2025
Secretary's details changed for Mr Carl Johan Harald Johannsson Pihl on 2025-04-15
dot icon15/04/2025
Director's details changed for Mr Carl Johan Harald Johannsson Pihl on 2025-04-15
dot icon14/04/2025
Director's details changed for Mr Carl Erik Stig Dahl on 2025-04-14
dot icon14/04/2025
Director's details changed for Mr per Max Anders Ekborg on 2025-04-14
dot icon09/04/2025
Notification of Carl Johan Harald Johansson Pihl as a person with significant control on 2025-03-28
dot icon09/04/2025
Notification of Jonas Mikael Pihl as a person with significant control on 2025-03-28
dot icon09/04/2025
Cessation of Ati Materials Limited as a person with significant control on 2025-03-28
dot icon07/04/2025
Certificate of change of name
dot icon03/04/2025
Appointment of Mr Carl Johan Harald Johannsson Pihl as a director on 2025-03-28
dot icon03/04/2025
Appointment of Mr Jonas Mikael Pihl as a director on 2025-03-28
dot icon03/04/2025
Appointment of Mr Carl Erik Stig Dahl as a director on 2025-03-28
dot icon03/04/2025
Appointment of Mr per Max Anders Ekborg as a director on 2025-03-28
dot icon03/04/2025
Appointment of Mr Carl Johan Harald Johannsson Pihl as a secretary on 2025-03-28
dot icon03/04/2025
Termination of appointment of Vaishali Bhatia as a director on 2025-03-28
dot icon03/04/2025
Termination of appointment of Vaishali Bhatia as a secretary on 2025-03-28
dot icon03/04/2025
Termination of appointment of Donald P. Newman as a director on 2025-03-28
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Solvency Statement dated 26/03/25
dot icon26/03/2025
Statement by Directors
dot icon26/03/2025
Statement of capital on 2025-03-26
dot icon03/01/2025
Termination of appointment of Keystone Law Limited as a secretary on 2024-12-19
dot icon19/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon05/11/2024
Change of details for Tdy Holdings Limited as a person with significant control on 2024-08-09
dot icon13/09/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of Pamela Margaret Broeker as a director on 2024-06-30
dot icon13/06/2024
Termination of appointment of Elliot Staub Davis as a director on 2024-05-19
dot icon13/06/2024
Termination of appointment of Elliot Staub Davis as a secretary on 2024-05-19
dot icon13/06/2024
Appointment of Vaishali Bhatia as a director on 2024-05-20
dot icon13/06/2024
Appointment of Vaishali Bhatia as a secretary on 2024-05-20
dot icon13/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon03/11/2023
Resolutions
dot icon17/10/2023
Statement of capital following an allotment of shares on 2023-10-11
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon13/12/2022
Change of details for Tdy Holdings Limited as a person with significant control on 2021-08-17
dot icon29/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon13/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/05/2022
Appointment of Matthew Stephen Taylor as a director on 2022-05-18
dot icon18/05/2022
Register inspection address has been changed from C/O Keystone Law 48 Chancert Lane London WC2A 1JF to C/O Keystone Law 48 Chancery Lane London WC2A 1JF
dot icon17/05/2022
Director's details changed for Pamela Margaret Broeker on 2022-05-17
dot icon16/05/2022
Appointment of Keystone Law Limited as a secretary on 2020-07-30
dot icon12/05/2022
Certificate of change of name
dot icon17/01/2022
Appointment of Pamela Margaret Broeker as a director on 2022-01-11
dot icon15/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon17/08/2021
Register inspection address has been changed from One New Change London EC4M 9AF to C/O Keystone Law 48 Chancert Lane London WC2A 1JF
dot icon10/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon26/11/2020
Notification of Tdy Holdings Limited as a person with significant control on 2019-11-27
dot icon26/11/2020
Cessation of Allegheny Technologies Incorporated as a person with significant control on 2019-11-27
dot icon23/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/07/2020
Termination of appointment of Mwlaw Services Limited as a secretary on 2020-07-29
dot icon10/03/2020
Appointment of Donald P. Newman as a director on 2020-01-23
dot icon09/03/2020
Termination of appointment of Patrick Decourcy as a director on 2020-01-23
dot icon08/11/2019
Registered office address changed from C/O Allegheny Technologies Granby Avenue Garretts Green Birmingham B33 0SP to C/O Allegheny Technologies Limited Granby Avenue Garretts Green Birmingham B33 0SP on 2019-11-08
dot icon08/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon26/10/2019
Resolutions
dot icon11/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon06/11/2018
Full accounts made up to 2017-12-31
dot icon24/05/2018
Register(s) moved to registered inspection location One New Change London EC4M 9AF
dot icon24/05/2018
Appointment of Mwlaw Services Limited as a secretary on 2017-08-21
dot icon15/12/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon21/08/2017
Termination of appointment of Gravitas Company Secertarial Srvices Limited as a secretary on 2017-08-21
dot icon09/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon06/11/2015
Statement of capital following an allotment of shares on 2014-10-15
dot icon18/08/2015
Accounts for a dormant company made up to 2014-12-30
dot icon13/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon09/07/2014
Accounts for a dormant company made up to 2013-12-30
dot icon12/11/2013
Annual return made up to 2013-11-06
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-30
dot icon28/08/2013
Termination of appointment of Dale Reid as a director
dot icon28/08/2013
Appointment of Patrick Decourcy as a director
dot icon19/02/2013
Secretary's details changed for Elliot Staub Davis on 2013-02-15
dot icon19/02/2013
Director's details changed for Elliot Staub Davis on 2013-02-15
dot icon08/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-30
dot icon10/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-30
dot icon05/05/2011
Secretary's details changed for Gravitas Company Secertarial Srvices Limited on 2011-05-03
dot icon05/05/2011
Appointment of Dale Gary Reid as a director
dot icon05/05/2011
Appointment of Elliot Staub Davis as a director
dot icon05/05/2011
Termination of appointment of Richard Harshman as a director
dot icon05/05/2011
Termination of appointment of Jon Walton as a director
dot icon05/05/2011
Register inspection address has been changed from 110 Cannon Street London EC4N 6AR
dot icon17/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon12/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon23/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon04/12/2008
Accounting reference date extended from 30/11/2008 to 30/12/2008
dot icon04/12/2008
Location of register of members
dot icon04/12/2008
Secretary appointed elliot staub davis
dot icon04/12/2008
Secretary appointed gravitas company secertarial srvices LIMITED
dot icon04/12/2008
Appointment terminated secretary john tishok
dot icon28/11/2008
Return made up to 06/11/08; full list of members
dot icon26/11/2008
Director's change of particulars / richard harshman / 06/11/2007
dot icon28/11/2007
Memorandum and Articles of Association
dot icon20/11/2007
Certificate of change of name
dot icon06/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEYSTONE LAW LIMITED
Corporate Secretary
30/07/2020 - 19/12/2024
108
Ekborg, Per Max Anders
Director
28/03/2025 - 25/11/2025
1
Mr Jonas Mikael Pihl
Director
28/03/2025 - Present
-
Decourcy, Patrick
Director
14/07/2013 - 22/01/2020
7
Davis, Elliot Staub
Director
01/05/2011 - 19/05/2024
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARALD PIHL LIMITED

HARALD PIHL LIMITED is an(a) Active company incorporated on 06/11/2007 with the registered office located at Granby Avenue, Garretts Green, Birmingham B33 0SP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARALD PIHL LIMITED?

toggle

HARALD PIHL LIMITED is currently Active. It was registered on 06/11/2007 .

Where is HARALD PIHL LIMITED located?

toggle

HARALD PIHL LIMITED is registered at Granby Avenue, Garretts Green, Birmingham B33 0SP.

What does HARALD PIHL LIMITED do?

toggle

HARALD PIHL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for HARALD PIHL LIMITED?

toggle

The latest filing was on 22/12/2025: Full accounts made up to 2024-12-31.