UKBizDB.co.uk

PIC (UK) LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.
  • 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

Director01 March 2013Active
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, RG21 4HG

Corporate Secretary-Active
Syaqua Usa,1100 Moraga Way, Suite 102, Moraga, Usa,

Director18 October 2002Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

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

Director02 April 2007Active
7 Tattersall Close, Wokingham, RG40 2LP

Director01 January 2006Active
32 Florence Road, Church Crookham, Fleet, GU13 9LQ

Director30 September 1997Active
Bingles, Lye Green, Withyam, TN6 1UU

Director-Active
298 West Lowell Lane, Lafayette, California, Usa,

Director18 October 2002Active
100 Sandpit Lane, St Albans, AL4 0BX

Director-Active
Stable Cottage, Mulsford Lane, Worthenbury, Wrexham, LL13 0AW

Director20 April 2006Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Director27 July 2010Active
Belvedere House, Basing View, Basingstoke, RG21 4HG

Director18 February 2009Active
Pic Offices, Fyfield Wick, Abingdon, OX13 5NA

Corporate Director-Active
Belvedere House, Basing View, Basingstoke, OX13 5FE

Corporate Director29 November 1994Active

People with Significant Control

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:
  • 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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-15Dissolution

Dissolution application strike off company.

Download
2021-06-14Resolution

Resolution.

Download
2021-06-14Resolution

Resolution.

Download
2021-06-10Capital

Capital statement capital company with date currency figure.

Download
2021-06-10Capital

Legacy.

Download
2021-06-10Insolvency

Legacy.

Download
2021-06-10Resolution

Resolution.

Download
2021-05-24Capital

Capital allotment shares.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Accounts

Accounts with accounts type dormant.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person secretary company with name date.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-02-20Accounts

Accounts with accounts type dormant.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.