UKBizDB.co.uk

THE PICTURE POT LIMITED

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

This company is commonly known as The Picture Pot Limited. The company was founded 13 years ago and was given the registration number 07289770. The firm's registered office is in FINCHINGFIELD. You can find them at North House, The Green, Finchingfield, Essex. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:THE PICTURE POT LIMITED
Company Number:07289770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:North House, The Green, Finchingfield, Essex, CM7 4JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North House, The Green, Finchingfield, CM7 4JS

Director03 September 2021Active
26, Buttermere, Great Notley, Braintree, England, CM77 7UY

Secretary21 June 2010Active
26, Buttermere, Great Notley, Braintree, England, CM77 7UY

Director21 June 2010Active
26, Buttermere, Great Notley, Braintree, England, CM77 7UY

Director21 June 2010Active
20, Thorley Hill, Bishops Stortford, England, CM23 3LY

Director31 January 2012Active
1, Chatsworth Avenue, Great Notley, Braintree, England, CM77 7ZB

Director31 January 2012Active
North House, Bridge Street, Finchingfield, United Kingdom, CM7 4JS

Director01 March 2014Active
North House, Bridge Street, Finchingfield, United Kingdom, CM7 4JS

Director01 March 2014Active

People with Significant Control

Mrs Wendy Melanie Dyerson
Notified on:03 September 2021
Status:Active
Date of birth:October 1965
Nationality:British
Address:North House, The Green, Finchingfield, CM7 4JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Patrick Mark Robertshaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:North House, Bridge Street, Finchingfield, England, CM7 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Angela Elizabeth Robertshaw
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:North House, Bridge Street, Finchingfield, England, CM7 4JS
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 (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
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Accounts

Accounts with accounts type micro entity.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.