Warning: file_put_contents(c/a62b2d7c225df6a1a354ae213b0535c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Picow Engineering Group Ltd., WA1 1JW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PICOW ENGINEERING GROUP LTD.

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

This company is commonly known as Picow Engineering Group Ltd.. The company was founded 19 years ago and was given the registration number 05519499. The firm's registered office is in CHESHIRE. You can find them at 8 Winmarleigh Street, Warrington, Cheshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PICOW ENGINEERING GROUP LTD.
Company Number:05519499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2005
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Station House, Lowlands Road, Runcorn, United Kingdom, WA7 5TQ

Secretary20 January 2017Active
8 Winmarleigh Street, Warrington, United Kingdom, WA1 1JW

Director11 May 2021Active
8 Winmarleigh Street, Warrington, United Kingdom, WA1 1JW

Director14 June 2022Active
1, Station House, Lowlands Road, Runcorn, United Kingdom, WA7 5TQ

Director16 November 2011Active
1 Station House, Lowlands Road, Runcorn, United Kingdom, WA7 5TQ

Director20 January 2017Active
1 Saint Lukes Crescent, Widnes, WA8 9HT

Secretary27 July 2005Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary27 July 2005Active
38 Clarence Avenue, Widnes, WA8 9EL

Director27 July 2005Active
1 Saint Lukes Crescent, Widnes, WA8 9HT

Director27 July 2005Active
10 Willow Crescent, Padgate, Warrington, WA1 4JS

Director27 July 2005Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director27 July 2005Active
C/O 1, Station House, Lowlands Road, Runcorn, United Kingdom, WA7 5TQ

Director27 July 2005Active

People with Significant Control

Mr Paul Trevor Allen
Notified on:14 June 2020
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:8 Winmarleigh Street, Warrington, United Kingdom, WA1 1JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Trevor Allen
Notified on:14 June 2020
Status:Active
Date of birth:December 1985
Nationality:British
Address:8 Winmarleigh Street, Cheshire, WA1 1JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:1 Station House, Lowlands Road, Runcorn, United Kingdom, WA7 5TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Heath
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:1 Station House, Lowlands Road, Runcorn, United Kingdom, WA7 5TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.