PICEA HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
PICEA HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
PICEA HOLDINGS LIMITED was incorporated 62 years ago on 27/03/1962 and has the registered number: 00719274. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PICEA HOLDINGS LIMITED was incorporated 62 years ago on 27/03/1962 and has the registered number: 00719274. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PICEA HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6 BLENKARNE ROAD
LONDON
SW11 6JD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MARY JANICE WOOD | Nov 1945 | British,Australian | Director | CURRENT | |
CAROLYN MARY BOWES | Feb 1970 | British | Director | 2001-08-01 | CURRENT |
MRS MARY JANICE WOOD | Nov 1945 | British,Australian | Secretary | 2003-08-22 | CURRENT |
COLIN JAMES WOOD | Aug 1954 | British,Australian | Director | 1999-09-23 UNTIL 2019-08-31 | RESIGNED |
MISS ANNA JANE WILSON | Jun 1970 | British & Australian | Director | 2013-04-01 UNTIL 2016-08-01 | RESIGNED |
JULIE MARION BECKFORD KNOWLES | Oct 1941 | Director | RESIGNED | ||
IRIS KATHLEEN RUTH BIGGS | Feb 1914 | British | Director | RESIGNED | |
MRS MARY JANICE WOOD | Nov 1945 | British,Australian | Secretary | 1997-04-01 UNTIL 1999-09-23 | RESIGNED |
JULIE MARION BECKFORD KNOWLES | Oct 1941 | Secretary | 1999-09-23 UNTIL 2003-08-22 | RESIGNED | |
IRIS KATHLEEN RUTH BIGGS | Feb 1914 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Carolyn Mary Bowes | 2021-12-05 | 2/1970 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Mary Janice Wood | 2016-04-06 | 11/1945 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PICEA HOLDINGS LIMITED | 2024-05-17 | 31-03-2024 | £539,195 equity |
PICEA HOLDINGS LIMITED | 2023-10-06 | 31-03-2023 | £548,902 equity |
PICEA HOLDINGS LIMITED | 2022-10-21 | 31-03-2022 | £560,425 equity |
Micro-entity Accounts - PICEA HOLDINGS LIMITED | 2021-10-01 | 31-03-2021 | £560,184 equity |
PICEA HOLDINGS LIMITED | 2020-10-30 | 31-03-2020 | £150,237 Cash £557,377 equity |
PICEA HOLDINGS LIMITED | 2019-11-26 | 31-03-2019 | £134,054 Cash £587,998 equity |
Micro-entity Accounts - PICEA HOLDINGS LIMITED | 2018-07-25 | 31-03-2018 | £592,608 equity |
PICEA HOLDINGS LIMITED - Accounts to registrar - small 17.1 | 2017-12-02 | 31-03-2017 | £129,496 Cash £586,043 equity |
PICEA HOLDINGS LIMITED - Abbreviated accounts 16.1 | 2016-12-15 | 31-03-2016 | £119,734 Cash £634,142 equity |
Picea Holdings Limited - Limited company - abbreviated - 11.6 | 2015-10-30 | 31-03-2015 | £159,691 Cash £675,914 equity |
Picea Holdings Limited - Limited company - abbreviated - 11.6 | 2014-11-14 | 31-03-2014 | £911,138 Cash £751,863 equity |