PICADOR LIMITED
Overview
Company Name | PICADOR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00774599 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PICADOR LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PICADOR LIMITED located?
Registered Office Address | Snows House Second Avenue Millbrook SO15 0BT Southampton Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PICADOR LIMITED?
Company Name | From | Until |
---|---|---|
PICADOR PLC | Aug 07, 1989 | Aug 07, 1989 |
PICADOR MOTOR COMPANY LIMITED | Sep 20, 1963 | Sep 20, 1963 |
What are the latest accounts for PICADOR LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PICADOR LIMITED?
Last Confirmation Statement Made Up To | Aug 08, 2026 |
---|---|
Next Confirmation Statement Due | Aug 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 08, 2025 |
Overdue | No |
What are the latest filings for PICADOR LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Snows Business Holdings Limited as a person with significant control on Aug 05, 2024 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 26 pages | AA | ||
legacy | 45 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Snows Business Holdings Limited as a person with significant control on Aug 05, 2022 | 2 pages | PSC05 | ||
Satisfaction of charge 20 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Satisfaction of charge 19 in full | 1 pages | MR04 | ||
Registration of charge 007745990023, created on Aug 05, 2022 | 30 pages | MR01 | ||
Confirmation statement made on Aug 08, 2022 with updates | 5 pages | CS01 | ||
Registered office address changed from Picador Garage Portsmouth Road Sholing Southampton Hampshire SO19 9RP United Kingdom to Snows House Second Avenue Millbrook Southampton Hampshire SO15 0BT on Aug 08, 2022 | 1 pages | AD01 | ||
Termination of appointment of Robert John Atholl Oakeley as a director on Aug 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Neal Alexander Cruse as a director on Aug 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Lionel Henry Jacobs as a director on Aug 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Graham Martin Jacobs as a director on Aug 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Neal Alexander Cruse as a secretary on Aug 05, 2022 | 1 pages | TM02 | ||
Notification of Snows Business Holdings Limited as a person with significant control on Aug 05, 2022 | 2 pages | PSC02 | ||
Who are the officers of PICADOR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GATES, Shawn James | Director | Second Avenue Millbrook SO15 0BT Southampton Snows House Hampshire England | England | British | Chief Financial Officer | 115827170001 | ||||
MCCUE, Neil Robert | Director | Second Avenue Millbrook SO15 0BT Southampton Snows House Hampshire England | England | British | Chief Operating Officer | 98613210002 | ||||
SNOW, Stephen Paul | Director | Second Avenue Millbrook SO15 0BT Southampton Snows House Hampshire England | England | British | Chief Executive Officer | 28250750003 | ||||
CRUSE, Neal Alexander | Secretary | 4 Pinckneys Way Durrington SP4 8BU Salisbury Wiltshire | British | 61202060002 | ||||||
DURGAN, Graham Richard | Secretary | Fielding House Jubilee Road SL6 3QU Littlewick Green Berkshire | British | 36153550002 | ||||||
HORNE, Barry Dennis | Secretary | 6 Cranbourne Court Cranbourne Lane RG21 3NW Basingstoke Hants | British | Chief Accountant | 32765560001 | |||||
CRUSE, Neal Alexander | Director | 4 Pinckneys Way Durrington SP4 8BU Salisbury Wiltshire | England | British | Chartered Accountant | 61202060002 | ||||
DURGAN, Graham Richard | Director | Fielding House Jubilee Road SL6 3QU Littlewick Green Berkshire | United Kingdom | British | Chief Executive | 36153550002 | ||||
DURGAN, Janet Mary | Director | Love Lane GU31 4BU Petersfield 7 Hampshire | United Kingdom | British | Company Director | 10772250001 | ||||
DURGAN, Martin John | Director | 46 Saint Marys Road KT6 5EY Long Ditton Surrey | England | British | Chartered Surveyor | 76467880001 | ||||
DURGAN, Raymond William | Director | 7 Love Lane GU31 4BU Petersfield Hampshire | British | Chartered Accountant | 10772220001 | |||||
JACOBS, Graham Martin | Director | Portsmouth Road Sholing SO19 9RP Southampton Picador Garage Hampshire United Kingdom | England | British | Director | 10772240005 | ||||
JACOBS, Jeanne Elizabeth | Director | Foxlease Holly Hill Lane Sarisbury SO31 6AG Southampton Hants | British | Company Director | 10772260001 | |||||
JACOBS, Lionel Henry | Director | 21 Crofton Way Warsash SO31 9FQ Southampton Longreach United Kingdom | England | British | Director | 10772230004 | ||||
OAKELEY, Robert John Atholl, Sir | Director | 57 Firs Drive Hedge End SO30 4QQ Southampton | England | British | Director | 44422620002 |
Who are the persons with significant control of PICADOR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Snows Business Holdings Limited | Aug 05, 2022 | Second Avenue Millbrook SO15 0BT Southampton Snows House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Graham Martin Jacobs | Mar 31, 2021 | Portsmouth Road SO19 9RP Southampton Picador Garage England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Lionel Henry Jacobs | Apr 06, 2016 | Portsmouth Road Sholing SO19 9RP Southampton Picador Garage Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0