Warning: file_put_contents(c/865d865a74d325e1dcfefe3b2e7046e4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Picnic And Cake Box Company Limited, IG8 0HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PICNIC AND CAKE BOX COMPANY LIMITED

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

This company is commonly known as Picnic And Cake Box Company Limited. The company was founded 11 years ago and was given the registration number 08287160. The firm's registered office is in WOODFORD GREEN. You can find them at 15 The Broadway, , Woodford Green, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PICNIC AND CAKE BOX COMPANY LIMITED
Company Number:08287160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:15 The Broadway, Woodford Green, England, IG8 0HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Holmbush Court, Stoney Lane, Shoreham-By-Sea, England, BN43 6NB

Secretary05 October 2020Active
15, The Broadway, Woodford Green, England, IG8 0HL

Director19 November 2014Active
24, Nelson Road, Rayleigh, United Kingdom, SS6 8HB

Secretary08 November 2012Active
24, Nelson Road, Rayleigh, United Kingdom, SS6 8HB

Director08 November 2012Active
1, Thatchers Croft, Latchingdon, Chelmsford, England, CM3 6UD

Director31 October 2018Active

People with Significant Control

Mr Ian Hamilton Bates
Notified on:31 October 2018
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:1, Thatchers Croft, Chelmsford, England, CM3 6UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Frederick Barnes
Notified on:08 November 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:24, Nelson Road, Rayleigh, United Kingdom, SS6 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Gary Fairman
Notified on:08 November 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:15, The Broadway, Woodford Green, England, IG8 0HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Officers

Appoint person secretary company with name date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination secretary company with name termination date.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.