UKBizDB.co.uk

PICBRAY LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Secretary20 December 2018Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director03 December 2018Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director03 December 2018Active
40a East Avenue, Bournemouth, BH3 7DA

Secretary-Active
40a East Avenue, Bournemouth, BH3 7DA

Director-Active
40a East Avenue, Bournemouth, BH3 7DA

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Officers

Termination secretary company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Appoint person secretary company with name date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.