UKBizDB.co.uk

PICKERTON WHITLEY LIMITED

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

This company is commonly known as Pickerton Whitley Limited. The company was founded 5 years ago and was given the registration number 11708229. The firm's registered office is in HERTS. You can find them at The Barn Johnson's Thatch, East End, Furneaux Pelham, Herts, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:PICKERTON WHITLEY LIMITED
Company Number:11708229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:The Barn Johnson's Thatch, East End, Furneaux Pelham, Herts, England, SG9 0JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, 18 Rothwell House, 17 Biscoe Close, Hounslow, England, TW5 0UZ

Director10 February 2019Active
The Barn, Johnson's Thatch, East End, Furneaux Pelham, Herts, England, SG9 0JU

Director10 February 2019Active
40, Long Meadow, Dunstable, United Kingdom, LU6 3JR

Director03 December 2018Active
82a, High Street, Ware, England, SG12 9AT

Director10 February 2019Active

People with Significant Control

Md Basher Ahammad
Notified on:10 February 2019
Status:Active
Date of birth:January 1990
Nationality:Bangladeshi
Country of residence:England
Address:The Barn, Johnson's Thatch, Herts, England, SG9 0JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Oliver
Notified on:10 February 2019
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:82a, High Street, Ware, England, SG12 9AT
Nature of control:
  • Significant influence or control
Miss Natacha Rodrigues
Notified on:10 February 2019
Status:Active
Date of birth:November 1986
Nationality:Portuguese
Country of residence:England
Address:18, Rothwell House, Hounslow, England, TW5 0UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Helen Bruce
Notified on:03 December 2018
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:40, Long Meadow, Dunstable, United Kingdom, LU6 3JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Gazette

Gazette filings brought up to date.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Address

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

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-01-27Address

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

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2018-12-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.