UKBizDB.co.uk

PIC FYFIELD LIMITED

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

This company is commonly known as Pic Fyfield Limited. The company was founded 140 years ago and was given the registration number 00019739. The firm's registered office is in BASINGSTOKE. You can find them at Matrix House, Basing View, Basingstoke, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PIC FYFIELD LIMITED
Company Number:00019739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1884
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ

Secretary29 January 2020Active
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ

Director29 January 2020Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director31 October 2007Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Secretary12 April 2013Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Secretary27 July 2010Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Secretary27 July 2010Active
32 Florence Road, Church Crookham, Fleet, GU13 9LQ

Secretary-Active
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, OX13 5FE

Secretary03 November 2003Active
2 Kingston Business Park, Kingston Bagpuize, OX13 5FE

Corporate Secretary04 December 1998Active
Belvedere House, Basing View, Basingstoke, United Kingdom, RG21 4HG

Corporate Secretary01 January 2006Active
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, OX13 5FE

Director04 October 2004Active
9 The Crescent, Barnes, London, SW13 0NN

Director01 February 1998Active
Syaqua Usa,1100 Moraga Way, Suite 102, Moraga, Usa,

Director10 May 1999Active
The White House, Donnington, Newbury, RG14 2JT

Director01 February 1993Active
Bibury 24 Broad High Way, Cobham, KT11 2RP

Director01 February 1993Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director30 September 2011Active
South House, The Green Adderbury, Banbury, OX17 3NE

Director02 April 2007Active
Rose Cottage 67 Church Road Wimbledon, London, SW19 5DQ

Director-Active
77 Limerston Street, London, SW10 0BL

Director03 April 1992Active
14 Rue Darcel, Boulogne, France, 92100

Director01 January 1997Active
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, OX13 5FE

Director23 February 1998Active
7 Tattersall Close, Wokingham, RG40 2LP

Director01 July 2005Active
Grasmere 11 Rockleaze, Bristol, BS9 1NE

Director-Active
32 Florence Road, Church Crookham, Fleet, GU13 9LQ

Director04 December 1998Active
18 Groves Close, Bourne End, SL8 5JP

Director06 September 1994Active
24 Hillgate Place, London, SW12 9ES

Director04 December 1998Active
Sandycombe, 2a Ennerdale Road, Kew Richmond, TW9 3PG

Director01 May 1997Active
Bingles, Lye Green, Withyam, TN6 1UU

Director-Active
Tree Tops, Eghams Close Forty Green Road, Beaconsfield, HP9 1XN

Director01 October 1996Active
Es Moli, Ridgeway Horsell, Woking, GU21 4QR

Director-Active
Fosseway House, Alderton Road, Grittleton Chippenham, SN14 6AN

Director03 April 1992Active
49 Chelsea Square, London, SW3 6LH

Director-Active
Redcroft, Stanville Road, Cumnor Hill, OX2 9JF

Director-Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Director27 July 2010Active
Brome House, High Street, West Malling, ME19 6NE

Director-Active

People with Significant Control

Genus Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Matrix House, Basing View, Basingstoke, England, RG21 4DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-19Accounts

Legacy.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Other

Legacy.

Download
2023-08-16Other

Legacy.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-03Accounts

Legacy.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Other

Legacy.

Download
2022-08-26Other

Legacy.

Download
2022-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-07Accounts

Legacy.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Other

Legacy.

Download
2021-09-01Other

Legacy.

Download
2021-03-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-16Accounts

Legacy.

Download
2020-12-11Other

Legacy.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Other

Legacy.

Download
2020-01-29Officers

Appoint person secretary company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2020-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.