This company is commonly known as Picbray Limited. The company was founded 44 years ago and was given the registration number 01428674. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PICBRAY LIMITED |
---|---|---|
Company Number | : | 01428674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1979 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Secretary | 20 December 2018 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 03 December 2018 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 03 December 2018 | Active |
40a East Avenue, Bournemouth, BH3 7DA | Secretary | - | Active |
40a East Avenue, Bournemouth, BH3 7DA | Director | - | Active |
40a East Avenue, Bournemouth, BH3 7DA | Director | - | Active |
Naomi Helen Duffield | ||
Notified on | : | 04 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW |
Nature of control | : |
|
David Henry Lesser | ||
Notified on | : | 04 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW |
Nature of control | : |
|
Ruth Lesser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40a, East Avenue, Bournemouth, United Kingdom, BH3 7DA |
Nature of control | : |
|
Mervyn Michael Lesser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1925 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40a, East Avenue, Bournemouth, United Kingdom, BH3 7DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-03 | Officers | Termination secretary company with name termination date. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Appoint person secretary company with name date. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.