This company is commonly known as Picton Marine Limited. The company was founded 17 years ago and was given the registration number 06137742. The firm's registered office is in SWANSEA. You can find them at 10 St. Helens Road, , Swansea, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | PICTON MARINE LIMITED |
---|---|---|
Company Number | : | 06137742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 March 2007 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 St. Helens Road, Swansea, SA1 4AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Saw Mill Court Colman, Penyfai, Bridgend, CF31 4NG | Secretary | 05 March 2007 | Active |
58, Beach Road, Porthcawl, Wales, CF36 5NE | Director | 05 March 2007 | Active |
The Old Saw Mill, Court Coleman, Penyfai, Bridgend, United Kingdom, CF31 4NG | Director | 05 March 2007 | Active |
The Old Saw Mill Court Colman, Penyfai, Bridgend, CF31 4NG | Director | 05 March 2007 | Active |
Mr David Thomas Picton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | 10, St. Helens Road, Swansea, SA1 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-07-24 | Resolution | Resolution. | Download |
2020-07-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Address | Change registered office address company with date old address new address. | Download |
2017-04-18 | Address | Change registered office address company with date old address new address. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-13 | Accounts | Change account reference date company current extended. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-01 | Officers | Change person director company with change date. | Download |
2015-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Accounts | Change account reference date company previous shortened. | Download |
2015-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.