UKBizDB.co.uk

PICEA DESIGN LIMITED

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

This company is commonly known as Picea Design Limited. The company was founded 24 years ago and was given the registration number 03894448. The firm's registered office is in CONGLETON. You can find them at C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:PICEA DESIGN LIMITED
Company Number:03894448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, England, CW12 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Paul Austen Associates Ltd, Riverside, Mountbatten Way, Congleton, England, CW12 1DY

Secretary01 January 2002Active
C/O Paul Austen Associates Ltd, Riverside, Mountbatten Way, Congleton, England, CW12 1DY

Director09 November 2020Active
C/O Paul Austen Associates Ltd, Riverside, Mountbatten Way, Congleton, England, CW12 1DY

Director15 December 1999Active
C/O Paul Austen Associates Ltd, Riverside, Mountbatten Way, Congleton, England, CW12 1DY

Director09 November 2020Active
17 Fairacre Drive, Middlewich, CW10 0RS

Secretary15 December 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 December 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 December 1999Active
17 Fairacre Drive, Middlewich, CW10 0RS

Director15 December 1999Active
21 Abbotsleigh Drive, Bramhall, Stockport, SK7 3PW

Director15 December 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 December 1999Active

People with Significant Control

Mr Roy Spruce
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:C/O Paul Austen Associates Ltd, Riverside, Congleton, England, CW12 1DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Julie Spruce
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:C/O Paul Austen Associates Ltd, Riverside, Congleton, England, CW12 1DY
Nature of control:
  • Ownership of shares 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 (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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-02-14Officers

Change person director company with change date.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-12-16Officers

Change person secretary company with change date.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person secretary company with change date.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Address

Change registered office address company with date old address new address.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.