PICKFORD BUILDERS LIMITED - GREAT DUNMOW
Company Profile | Company Filings |
Overview
PICKFORD BUILDERS LIMITED is a Private Limited Company from GREAT DUNMOW ENGLAND and has the status: Active.
PICKFORD BUILDERS LIMITED was incorporated 18 years ago on 15/06/2006 and has the registered number: 05847079. The accounts status is SMALL and accounts are next due on 29/06/2024.
PICKFORD BUILDERS LIMITED was incorporated 18 years ago on 15/06/2006 and has the registered number: 05847079. The accounts status is SMALL and accounts are next due on 29/06/2024.
PICKFORD BUILDERS LIMITED - GREAT DUNMOW
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 9 | 30/09/2022 | 29/06/2024 |
Registered Office
UNIT 18, ZONE D
GREAT DUNMOW
ESSEX
CM6 1HD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
L J WATTS LIMITED (until 28/09/2007)
L J WATTS LIMITED (until 28/09/2007)
BOD14 LIMITED (until 04/07/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER JOHN SMYTH | Jun 1961 | British | Director | 2006-06-15 | CURRENT |
MR MARK HAROLD HOLLAND | Jan 1966 | British | Director | 2014-07-01 | CURRENT |
7SIDE SECRETARIAL LIMITED | Corporate Secretary | 2006-06-15 UNTIL 2006-06-15 | RESIGNED | ||
MR SIMON DAVID WOOD | Aug 1965 | British | Director | 2006-06-15 UNTIL 2015-12-31 | RESIGNED |
ANTONY ROBERT WOOD | Oct 1971 | British | Director | 2016-01-01 UNTIL 2022-06-30 | RESIGNED |
GARY PHILLIP SPRINGETT | Mar 1954 | British | Director | 2006-06-15 UNTIL 2013-12-31 | RESIGNED |
MR MATTHEW DAVID ROBERTSON | Jul 1969 | British | Director | 2015-04-01 UNTIL 2020-06-17 | RESIGNED |
MR RONALD FREDERICK LOWE | Jul 1957 | British | Director | 2014-07-01 UNTIL 2023-07-31 | RESIGNED |
MICHAEL JOHN DYER | Mar 1943 | Director | 2006-06-15 UNTIL 2010-04-01 | RESIGNED | |
MICHAEL JOHN DYER | Mar 1943 | Secretary | 2006-06-15 UNTIL 2010-04-01 | RESIGNED | |
7SIDE NOMINEES LIMITED | Corporate Director | 2006-06-15 UNTIL 2006-06-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bakers Of Danbury Limited | 2019-10-31 | Chelmsford Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bakers Of Danbury Limited | 2016-04-06 - 2019-10-31 | Chelmsford | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pickford Builders Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-06-21 | 30-09-2023 | £70,337 Cash £230,772 equity |
Pickford Builders Limited - Accounts to registrar (filleted) - small 23.1.5 | 2023-06-22 | 30-09-2022 | £178,511 Cash £472,146 equity |
Pickford Builders Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-25 | 30-09-2021 | £88,922 Cash £459,354 equity |
PICKFORD_BUILDERS_LIMITED - Accounts | 2021-09-11 | 29-09-2020 | £166,965 Cash £450,828 equity |
PICKFORD_BUILDERS_LIMITED - Accounts | 2019-12-20 | 31-03-2019 | £34,510 Cash £357,928 equity |