UKBizDB.co.uk

THE PICTURE EXCHANGE TECHNICAL SERVICES LIMITED

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

This company is commonly known as The Picture Exchange Technical Services Limited. The company was founded 18 years ago and was given the registration number 05662613. The firm's registered office is in DERBY. You can find them at Sky View Argosy Road East Midlands Airport, Castle Donington, Derby, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THE PICTURE EXCHANGE TECHNICAL SERVICES LIMITED
Company Number:05662613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 December 2005
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Sky View Argosy Road East Midlands Airport, Castle Donington, Derby, DE74 2SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
143 Mallards Reach, Marshfield, Cardiff, Wales, CF3 2NL

Secretary30 January 2015Active
94 Newbridge Road, St Annes Park, Bristol, England, BS4 4DL

Secretary30 January 2015Active
94 Newbridge Road, St Annes, Bristol, BS4 4DL

Secretary12 March 2007Active
143, Mallards Reach, Marshfield, Cardiff, Wales, CF3 2NL

Director22 February 2006Active
94 Newbridge Road, St Annes, Bristol, BS4 4DL

Director22 February 2006Active
25 Heol Isaf, Radyr, Cardiff, CF15 8AG

Secretary03 January 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary23 December 2005Active
143, Mallards Reach, Marshfield, Cardiff, Wales, CF3 2NL

Director01 January 2011Active
10 Greenfield Avenue, Canton, Cardiff, CF11 9PT

Director03 January 2006Active
25 Heol Isaf, Radyr, Cardiff, CF15 8AG

Director03 January 2006Active
Greystone Cottage, St. Brides Super Ely, Cardiff, CF5 6EY

Director10 May 2006Active
94, Newbridge Road, St. Annes Park, Bristol, England, BS4 4DL

Director01 January 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director23 December 2005Active

People with Significant Control

Mr Michael David Fitchie
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:Ashcroft House, C/O Frp Adisory Trading Limited, Leicester, LE19 1WL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen James Ridge
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Ashcroft House, C/O Frp Adisory Trading Limited, Leicester, LE19 1WL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2019-12-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-12Insolvency

Liquidation miscellaneous.

Download
2019-04-09Insolvency

Liquidation miscellaneous.

Download
2019-02-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-31Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-01-30Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-15Insolvency

Liquidation voluntary statement of affairs.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download
2017-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-08Resolution

Resolution.

Download
2017-10-09Address

Change registered office address company with date old address new address.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Mortgage

Mortgage create with deed.

Download
2015-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.