UKBizDB.co.uk

FRESCO PICTUREWALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fresco Picturewall Limited. The company was founded 30 years ago and was given the registration number 02894207. The firm's registered office is in HALIFAX. You can find them at 10 First Avenue, , Halifax, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FRESCO PICTUREWALL LIMITED
Company Number:02894207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 February 1994
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:10 First Avenue, Halifax, West Yorkshire, England, HX3 0DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 First Avenue, Manor Drive, Halifax, HX3 0D7

Director14 February 1994Active
Cobblers, Green Hill, Sherbourne, DT9 4EP

Secretary14 February 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 February 1994Active
40 St Juliens Way, Cawthorne, Barnsley, S75 4ES

Director20 April 1994Active
16 Nichols Way, Wetherby, LS22 6AD

Director14 February 1994Active
Unit C6, Tenterfields Business Park, Luddendenfoot Halifax, HX2 6EQ

Director11 April 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 February 1994Active

People with Significant Control

Mr Miles Andrew Harris
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:10, First Avenue, Halifax, England, HX3 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Mary Ryan
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:10, First Avenue, Halifax, England, HX3 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-09Dissolution

Dissolution application strike off company.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Accounts

Change account reference date company current extended.

Download
2018-06-19Address

Change registered office address company with date old address new address.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-01-31Accounts

Accounts with accounts type micro entity.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Officers

Termination secretary company with name termination date.

Download
2015-02-01Accounts

Accounts with accounts type total exemption small.

Download
2014-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-31Accounts

Accounts with accounts type total exemption small.

Download
2013-12-20Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.