Warning: file_put_contents(c/10b16c48b4b61ab7e2fb908bc4630504.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pico Technology (holdings) Limited, PE19 8YP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PICO TECHNOLOGY (HOLDINGS) LIMITED

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

This company is commonly known as Pico Technology (holdings) Limited. The company was founded 19 years ago and was given the registration number 05286537. The firm's registered office is in ST NEOTS. You can find them at James House Colmworth, Business Park Eaton Socon, St Neots, Cambs. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:PICO TECHNOLOGY (HOLDINGS) LIMITED
Company Number:05286537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:James House Colmworth, Business Park Eaton Socon, St Neots, Cambs, PE19 8YP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Hill Estate, Houghton, Huntingdon, United Kingdom, PE28 2BU

Secretary15 November 2004Active
James House Colmworth, Business Park Eaton Socon, St Neots, PE19 8YP

Director24 June 2022Active
James House Colmworth, Business Park Eaton Socon, St Neots, PE19 8YP

Director18 September 2019Active
Oak Hall, Quinbury Lane, Barkway, SG8 8EQ

Director15 November 2004Active
Oak Hall, Quinbury Lane, Barkway, SG8 8EQ

Director15 November 2004Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary15 November 2004Active
Martin Mill Cottage, Walker Lane, Wadsworth, Hebden Bridge, England, HX7 8SJ

Director15 November 2004Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director15 November 2004Active

People with Significant Control

Mr Alan David Tong
Notified on:15 November 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:James House Colmworth, St Neots, PE19 8YP
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.