PICADOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePICADOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00774599
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PICADOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PICADOR PLCAug 07, 1989Aug 07, 1989
    PICADOR MOTOR COMPANY LIMITEDSep 20, 1963Sep 20, 1963

    What are the latest accounts for PICADOR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PICADOR LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for PICADOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Change of details for Snows Business Holdings Limited as a person with significant control on Aug 05, 2024

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    26 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Change of details for Snows Business Holdings Limited as a person with significant control on Aug 05, 2022

    2 pagesPSC05

    Satisfaction of charge 20 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 19 in full

    1 pagesMR04

    Registration of charge 007745990023, created on Aug 05, 2022

    30 pagesMR01

    Confirmation statement made on Aug 08, 2022 with updates

    5 pagesCS01

    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 pagesAD01

    Termination of appointment of Robert John Atholl Oakeley as a director on Aug 05, 2022

    1 pagesTM01

    Termination of appointment of Neal Alexander Cruse as a director on Aug 05, 2022

    1 pagesTM01

    Termination of appointment of Lionel Henry Jacobs as a director on Aug 05, 2022

    1 pagesTM01

    Termination of appointment of Graham Martin Jacobs as a director on Aug 05, 2022

    1 pagesTM01

    Termination of appointment of Neal Alexander Cruse as a secretary on Aug 05, 2022

    1 pagesTM02

    Notification of Snows Business Holdings Limited as a person with significant control on Aug 05, 2022

    2 pagesPSC02

    Who are the officers of PICADOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATES, Shawn James
    Second Avenue
    Millbrook
    SO15 0BT Southampton
    Snows House
    Hampshire
    England
    Director
    Second Avenue
    Millbrook
    SO15 0BT Southampton
    Snows House
    Hampshire
    England
    EnglandBritishChief Financial Officer115827170001
    MCCUE, Neil Robert
    Second Avenue
    Millbrook
    SO15 0BT Southampton
    Snows House
    Hampshire
    England
    Director
    Second Avenue
    Millbrook
    SO15 0BT Southampton
    Snows House
    Hampshire
    England
    EnglandBritishChief Operating Officer98613210002
    SNOW, Stephen Paul
    Second Avenue
    Millbrook
    SO15 0BT Southampton
    Snows House
    Hampshire
    England
    Director
    Second Avenue
    Millbrook
    SO15 0BT Southampton
    Snows House
    Hampshire
    England
    EnglandBritishChief Executive Officer28250750003
    CRUSE, Neal Alexander
    4 Pinckneys Way
    Durrington
    SP4 8BU Salisbury
    Wiltshire
    Secretary
    4 Pinckneys Way
    Durrington
    SP4 8BU Salisbury
    Wiltshire
    British61202060002
    DURGAN, Graham Richard
    Fielding House
    Jubilee Road
    SL6 3QU Littlewick Green
    Berkshire
    Secretary
    Fielding House
    Jubilee Road
    SL6 3QU Littlewick Green
    Berkshire
    British36153550002
    HORNE, Barry Dennis
    6 Cranbourne Court
    Cranbourne Lane
    RG21 3NW Basingstoke
    Hants
    Secretary
    6 Cranbourne Court
    Cranbourne Lane
    RG21 3NW Basingstoke
    Hants
    BritishChief Accountant32765560001
    CRUSE, Neal Alexander
    4 Pinckneys Way
    Durrington
    SP4 8BU Salisbury
    Wiltshire
    Director
    4 Pinckneys Way
    Durrington
    SP4 8BU Salisbury
    Wiltshire
    EnglandBritishChartered Accountant61202060002
    DURGAN, Graham Richard
    Fielding House
    Jubilee Road
    SL6 3QU Littlewick Green
    Berkshire
    Director
    Fielding House
    Jubilee Road
    SL6 3QU Littlewick Green
    Berkshire
    United KingdomBritishChief Executive36153550002
    DURGAN, Janet Mary
    Love Lane
    GU31 4BU Petersfield
    7
    Hampshire
    Director
    Love Lane
    GU31 4BU Petersfield
    7
    Hampshire
    United KingdomBritishCompany Director10772250001
    DURGAN, Martin John
    46 Saint Marys Road
    KT6 5EY Long Ditton
    Surrey
    Director
    46 Saint Marys Road
    KT6 5EY Long Ditton
    Surrey
    EnglandBritishChartered Surveyor76467880001
    DURGAN, Raymond William
    7 Love Lane
    GU31 4BU Petersfield
    Hampshire
    Director
    7 Love Lane
    GU31 4BU Petersfield
    Hampshire
    BritishChartered Accountant10772220001
    JACOBS, Graham Martin
    Portsmouth Road
    Sholing
    SO19 9RP Southampton
    Picador Garage
    Hampshire
    United Kingdom
    Director
    Portsmouth Road
    Sholing
    SO19 9RP Southampton
    Picador Garage
    Hampshire
    United Kingdom
    EnglandBritishDirector10772240005
    JACOBS, Jeanne Elizabeth
    Foxlease
    Holly Hill Lane Sarisbury
    SO31 6AG Southampton
    Hants
    Director
    Foxlease
    Holly Hill Lane Sarisbury
    SO31 6AG Southampton
    Hants
    BritishCompany Director10772260001
    JACOBS, Lionel Henry
    21 Crofton Way
    Warsash
    SO31 9FQ Southampton
    Longreach
    United Kingdom
    Director
    21 Crofton Way
    Warsash
    SO31 9FQ Southampton
    Longreach
    United Kingdom
    EnglandBritishDirector10772230004
    OAKELEY, Robert John Atholl, Sir
    57 Firs Drive
    Hedge End
    SO30 4QQ Southampton
    Director
    57 Firs Drive
    Hedge End
    SO30 4QQ Southampton
    EnglandBritishDirector44422620002

    Who are the persons with significant control of PICADOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Second Avenue
    Millbrook
    SO15 0BT Southampton
    Snows House
    Hampshire
    England
    Aug 05, 2022
    Second Avenue
    Millbrook
    SO15 0BT Southampton
    Snows House
    Hampshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01535815
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Graham Martin Jacobs
    Portsmouth Road
    SO19 9RP Southampton
    Picador Garage
    England
    Mar 31, 2021
    Portsmouth Road
    SO19 9RP Southampton
    Picador Garage
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Lionel Henry Jacobs
    Portsmouth Road
    Sholing
    SO19 9RP Southampton
    Picador Garage
    Hampshire
    United Kingdom
    Apr 06, 2016
    Portsmouth Road
    Sholing
    SO19 9RP Southampton
    Picador Garage
    Hampshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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