UKBizDB.co.uk

PICFARE GROUP LIMITED

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

This company is commonly known as Picfare Group Limited. The company was founded 25 years ago and was given the registration number 03585137. The firm's registered office is in WANDSWORTH. You can find them at Office Lu 4.13 The Light Bulb, 1 Filament Walk, Wandsworth, London. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:PICFARE GROUP LIMITED
Company Number:03585137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1998
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Office Lu 4.13 The Light Bulb, 1 Filament Walk, Wandsworth, London, SW18 4GQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Bathgate Road, Wimbledon, London, England, SW19 5PW

Director08 December 2023Active
The Light Bulb, 1 Filament Walk, Office Lu.401, The Light Bulb Building, 1 Filament Walk, London, England, SW18 4GQ

Secretary27 September 2017Active
7 Brookside, East Barnet, EN4 8TT

Secretary15 November 2001Active
7 Brookside, East Barnet, EN4 8TT

Secretary22 June 1998Active
Flat 228 Al-Maskan Building, Karama PO BOX 29405 Dubai, Uae,

Secretary01 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 June 1998Active
5 Bathgate Road, Wimbledon, London, SW19 5PW

Director22 June 1998Active
5 Bathgate Road, Wimbledon, London, SW19 5PW

Director10 August 2006Active
5 Bathgate Road, London, SW19 5PW

Director22 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 June 1998Active

People with Significant Control

Miss Reshma Jobanputra
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Address:Office Lu 4.13, The Light Bulb, Wandsworth, SW18 4GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Suresh Chandra Liladhar Jobanputra
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:English
Country of residence:England
Address:Office 16, 61 Victoria Road, Surbton, England, KT6 4JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Suraj Jobanputra
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Office 16, 61 Victoria Road, Surbton, England, KT6 4JX
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 (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
2024-04-17Address

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

Download
2024-04-16Address

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

Download
2024-03-25Accounts

Change account reference date company previous shortened.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Accounts

Change account reference date company previous shortened.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Address

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

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-26Accounts

Change account reference date company previous shortened.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Address

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

Download
2019-11-21Address

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

Download
2019-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Termination secretary company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.