This company is commonly known as Pic (uk) Limited. The company was founded 46 years ago and was given the registration number 01334049. 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 64209 - Activities of other holding companies n.e.c..
Name | : | PIC (UK) LIMITED |
---|---|---|
Company Number | : | 01334049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1977 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ | Secretary | 29 January 2020 | Active |
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ | Director | 29 January 2020 | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 31 October 2007 | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 01 March 2013 | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Secretary | 12 April 2013 | Active |
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG | Secretary | 27 July 2010 | Active |
Belvedere House, Basing View, Basingstoke, RG21 4HG | Corporate Secretary | - | Active |
Syaqua Usa,1100 Moraga Way, Suite 102, Moraga, Usa, | Director | 18 October 2002 | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 30 September 2011 | Active |
South House, The Green Adderbury, Banbury, OX17 3NE | Director | 02 April 2007 | Active |
7 Tattersall Close, Wokingham, RG40 2LP | Director | 01 January 2006 | Active |
32 Florence Road, Church Crookham, Fleet, GU13 9LQ | Director | 30 September 1997 | Active |
Bingles, Lye Green, Withyam, TN6 1UU | Director | - | Active |
298 West Lowell Lane, Lafayette, California, Usa, | Director | 18 October 2002 | Active |
100 Sandpit Lane, St Albans, AL4 0BX | Director | - | Active |
Stable Cottage, Mulsford Lane, Worthenbury, Wrexham, LL13 0AW | Director | 20 April 2006 | Active |
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG | Director | 27 July 2010 | Active |
Belvedere House, Basing View, Basingstoke, RG21 4HG | Director | 18 February 2009 | Active |
Pic Offices, Fyfield Wick, Abingdon, OX13 5NA | Corporate Director | - | Active |
Belvedere House, Basing View, Basingstoke, OX13 5FE | Corporate Director | 29 November 1994 | Active |
Pic Fyfield Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Matrix House, Basing View, Basingstoke, England, RG21 4DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-22 | Gazette | Gazette notice voluntary. | Download |
2021-06-15 | Dissolution | Dissolution application strike off company. | Download |
2021-06-14 | Resolution | Resolution. | Download |
2021-06-14 | Resolution | Resolution. | Download |
2021-06-10 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-10 | Capital | Legacy. | Download |
2021-06-10 | Insolvency | Legacy. | Download |
2021-06-10 | Resolution | Resolution. | Download |
2021-05-24 | Capital | Capital allotment shares. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Appoint person secretary company with name date. | Download |
2020-01-29 | Officers | Termination secretary company with name termination date. | Download |
2020-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.