This company is commonly known as Pickstock Telford Limited. The company was founded 21 years ago and was given the registration number 04642496. The firm's registered office is in TELFORD. You can find them at Hortonwood 45, Hortonwood, Telford, Shropshire. This company's SIC code is 10130 - Production of meat and poultry meat products.
Name | : | PICKSTOCK TELFORD LIMITED |
---|---|---|
Company Number | : | 04642496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hortonwood 45, Hortonwood, Telford, Shropshire, England, TF1 7FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1225, Corporate Boulevard, Aurora, United States, | Director | 03 September 2014 | Active |
Hortonwood 45, Hortonwood, Telford, England, TF1 7FA | Director | 01 August 2013 | Active |
Hortonwood 45, Hortonwood, Telford, England, TF1 7FA | Director | 28 May 2003 | Active |
Leitenweg 7, 89312 Gunzburg, Gunzburg, Germany, | Director | 30 September 2014 | Active |
2 Mile Oak, Maesbury Road, Oswestry, SY10 8GA | Secretary | 28 May 2003 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 21 January 2003 | Active |
2 Mile Oak, Maesbury Road, Oswestry, SY10 8GA | Director | 28 May 2003 | Active |
2 Mile Oak, Maesbury Road, Oswestry, SY10 8GA | Director | 28 May 2003 | Active |
Hortonwood 45, Hortonwood, Telford, England, TF1 7FA | Director | 08 August 2022 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 21 January 2003 | Active |
Mr David Gerard Mcdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 1225, Corporate Boulevard, Aurora, United States, 60505 |
Nature of control | : |
|
Mr Gregory Vaughan Pickstock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hortonwood 45, Hortonwood, Telford, England, TF1 7FA |
Nature of control | : |
|
Mr Erik Schoettl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Leitenweg 7, 89312 Gunzburg, Gunzburg, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type full. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Address | Change registered office address company with date old address new address. | Download |
2016-06-15 | Accounts | Accounts with accounts type full. | Download |
2016-05-23 | Officers | Change person director company with change date. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Accounts | Change account reference date company previous shortened. | Download |
2015-11-20 | Accounts | Accounts with accounts type full. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-06 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.