Warning: file_put_contents(c/81856b8315a2470b9c746fb009908354.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Picturelizard Limited, SN5 7UJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PICTURELIZARD LIMITED

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

This company is commonly known as Picturelizard Limited. The company was founded 18 years ago and was given the registration number 05699450. The firm's registered office is in SWINDON. You can find them at Unit 2 Cobham Centre, Westmead Industrial Estate, Swindon, Wiltshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PICTURELIZARD LIMITED
Company Number:05699450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 2 Cobham Centre, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Cobham Centre, Westmead Industrial Estate, Swindon, SN5 7UJ

Secretary06 February 2006Active
Unit 2, Cobham Centre, Westmead Industrial Estate, Swindon, SN5 7UJ

Director06 February 2006Active
Unit 2, Cobham Centre, Westmead Industrial Estate, Swindon, SN5 7UJ

Director06 February 2006Active
Unit 2, Cobham Centre, Westmead Industrial Estate, Swindon, SN5 7UJ

Director06 February 2006Active

People with Significant Control

Mrs Janine Burnett
Notified on:01 September 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:53, Belle Vue Road, Swindon, England, SN1 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Townsend
Notified on:01 September 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:58, Claude Avenue, Bath, England, BA2 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Jozef Townsend
Notified on:01 August 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:30, Avenue Road, Swindon, England, SN1 4BZ
Nature of control:
  • Ownership of shares 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 (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)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type micro entity.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-31Officers

Termination director company with name.

Download
2013-11-29Accounts

Accounts with accounts type total exemption small.

Download
2013-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.