Warning: file_put_contents(c/6a18d115452959fc90779ffa2ea2ffd9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Picture Vehicles Limited, SS14 3JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PICTURE VEHICLES LIMITED

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

This company is commonly known as Picture Vehicles Limited. The company was founded 3 years ago and was given the registration number 13014073. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PICTURE VEHICLES LIMITED
Company Number:13014073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom, SS14 3JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Princes Rise, London, England, SE13 7PP

Director12 November 2020Active
1, Tudor Way, Windsor, England, SL4 5LT

Director12 November 2020Active
25, Hever Avenue, West Kingsdown, Sevenoaks, England, TN15 6HE

Director12 November 2020Active
37, Challoners, Horsted Keynes, Haywards Heath, England, RH17 7DU

Director12 November 2020Active
1, Gateford Toll Bar, Gateford, Worksop, England, S81 8AG

Director12 November 2020Active

People with Significant Control

Mr Alexander James Steele
Notified on:12 November 2020
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:1, Gateford Toll Bar, Worksop, England, S81 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas William Murray
Notified on:12 November 2020
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:1, Tudor Way, Windsor, England, SL4 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nico Ferrari
Notified on:12 November 2020
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:4, Princes Rise, London, England, SE13 7PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charlie Leigh Reardon
Notified on:12 November 2020
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:37, Challoners, Haywards Heath, England, RH17 7DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Andrew Plummer
Notified on:12 November 2020
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:25, Hever Avenue, Sevenoaks, England, TN15 6HE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.