UKBizDB.co.uk

PIC EDUCATION LIMITED

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

This company is commonly known as Pic Education Limited. The company was founded 8 years ago and was given the registration number 09956911. The firm's registered office is in WITHERNSEA. You can find them at Owthorne Manor, 2 Hubert Street, Withernsea, East Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:PIC EDUCATION LIMITED
Company Number:09956911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Owthorne Manor, 2 Hubert Street, Withernsea, East Yorkshire, United Kingdom, HU19 2AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Owthorne Manor, 2 Hubert Street, Withernsea, United Kingdom, HU19 2AT

Director18 January 2016Active
Owthorne Manor, 2 Hubert Street, Withernsea, United Kingdom, HU19 2AT

Director18 January 2016Active

People with Significant Control

Mr William Gareth James
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:17 Croft Park, Woodgates Lane, North Ferriby, England, HU14 3JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julia Helen James
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Owthorne Manor, 2 Hubert Street, Withernsea, United Kingdom, HU19 2AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas James
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:17 Croft Park, Woodgates Lane, North Ferriby, England, HU14 3JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-05Dissolution

Dissolution application strike off company.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-03Accounts

Change account reference date company previous shortened.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-01-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.