This company is commonly known as Piccadilly Contracts Limited. The company was founded 15 years ago and was given the registration number 06769295. The firm's registered office is in MARLOW. You can find them at Mercury House, 19-21 Chapel Street, Marlow, Bucks. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PICCADILLY CONTRACTS LIMITED |
---|---|---|
Company Number | : | 06769295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2008 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mercury House, 19-21 Chapel Street, Marlow, Bucks, SL7 3HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mercury House, 19-21 Chapel Street, Marlow, SL7 3HN | Director | 09 January 2009 | Active |
1, Cannon Down Cottages, Maiden Head Road, Cookham, SL6 9EA | Secretary | 09 January 2009 | Active |
81 Bosworth Road, Barnet, EN5 5NA | Director | 09 December 2008 | Active |
Miss Beverley Constable | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mercury House, 19/21 Chapel Street, Marlow, England, SL7 3HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Gazette | Gazette dissolved compulsory. | Download |
2024-04-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-22 | Officers | Change person director company with change date. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.