PICKFORDS 1646 LIMITED
Overview
| Company Name | PICKFORDS 1646 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00927197 |
| 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 PICKFORDS 1646 LIMITED?
- Leasing of intellectual property and similar products, except copyright works (77400) / Administrative and support service activities
Where is PICKFORDS 1646 LIMITED located?
| Registered Office Address | Pickfords Park Laxcon Close Drury Way NW10 0TG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PICKFORDS 1646 LIMITED?
| Company Name | From | Until |
|---|---|---|
| A & N REMOVALS LIMITED | Mar 12, 1982 | Mar 12, 1982 |
| PICKFORDS HOMEPACK LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| CAMBRIDGE CAR DELIVERY COMPANY LIMITED | Feb 12, 1968 | Feb 12, 1968 |
What are the latest accounts for PICKFORDS 1646 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PICKFORDS 1646 LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for PICKFORDS 1646 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Carol Ann Searle as a director on Mar 31, 2026 | 2 pages | AP01 | ||
Appointment of Mr Mark Taylor as a director on Mar 31, 2026 | 2 pages | AP01 | ||
Termination of appointment of Timothy Paul Romer as a director on Mar 31, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Jul 16, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Termination of appointment of Yogesh Mehta as a director on Jan 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jul 16, 2022 with updates | 4 pages | CS01 | ||
Cessation of Yogesh Mehta as a person with significant control on Oct 21, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Sep 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Jul 16, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 11 pages | AA | ||
Accounts for a small company made up to Sep 30, 2018 | 11 pages | AA | ||
Confirmation statement made on Jul 16, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 16, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2017 | 13 pages | AA | ||
Confirmation statement made on Jul 16, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2016 | 12 pages | AA | ||
Confirmation statement made on Jul 16, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of PICKFORDS 1646 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOWER, Peter | Secretary | Laxcon Close Drury Way NW10 0TG London Pickfords Park United Kingdom | 146402640001 | |||||||
| SEARLE, Carol Ann | Director | Laxcon Close Drury Way NW10 0TG London Pickfords Park | United Kingdom | British | 346968780001 | |||||
| TAYLOR, Mark | Director | Laxcon Close Drury Way NW10 0TG London Pickfords Park | United Kingdom | British | 111884240002 | |||||
| KINGSTON, Michael Kevin | Secretary | 11 The Park Christleton CH3 7AR Chester Cheshire | Irish | 66798550001 | ||||||
| N F C SECRETARIAL SERVICES LIMITED | Secretary | The Merton Centre 45 St Peters Street MK40 2UB Bedford Bedfordshire | 32524900003 | |||||||
| SOUTHBURY SECRETARIES LIMITED | Secretary | Drury Way Industrial Estate Laxcon Close NW10 0TG London Unit 10 United Kingdom | 69841750003 | |||||||
| BRESINGHAM, James Jude | Director | 65 Hawkins Circle 60187 Wheaton Illinois 60187 Usa | American | 127147420001 | ||||||
| DENLEY, Christopher John | Director | 20a Roundwood Lane AL5 3BZ Harpenden Hertfordshire | United Kingdom | British | 103853790001 | |||||
| DONALDSON, William Allan | Director | Pembridge Villas Notting Hill W11 3EG London 46 Uk | England | British | 137160650001 | |||||
| FORD, Ralph | Director | 2878 Major Ridge Trail Duluth Ga 30097 Usa | American | 66822050003 | ||||||
| FREE, Malcolm | Director | Churchside House Church Lane NG15 8AB Linby Nottinghamshire | British | 28515610003 | ||||||
| GATHANY, Douglas Vandervoot | Director | 1310 Woodland Lane Riverwoods Illinois 60015 Usa | American | 127147310001 | ||||||
| JUDE, Steven Paul | Director | 12 Back Road West TR26 2NL St Ives | British | 92033640002 | ||||||
| KINGSTON, Michael Kevin | Director | 11 The Park Christleton CH3 7AR Chester Cheshire | United Kingdom | Irish | 66798550001 | |||||
| LETCHFORD, Jeremy William Charles | Director | 38 Chesterton Hall Crescent CB4 1AP Cambridge Cambridgeshire | British | 1063820001 | ||||||
| MEHTA, Yogesh | Director | Laxcon Close Drury Way NW10 0TG London Pickfords Park United Kingdom | United Kingdom | British | 14883650001 | |||||
| MUIR, David Stanley | Director | Molmont Stalland Lane Deopham Green NR18 9DL Wymondham Norfolk | British | 29404990001 | ||||||
| NICHOLLS, Julian Frederick | Director | The Thatched Cottage Smiths End Lane Barley SG8 8LH Royston Hertfordshire | England | British | 95086050001 | |||||
| PICKFORD, Kevin Douglas | Director | Pipers End, Two Dells Lane Ashley Green HP5 3RB Chesham Buckinghamshire | British | 104267340002 | ||||||
| ROGERS, Ian Martin | Director | 9 Deep Spinney Biddenham MK40 4QJ Bedford Bedfordshire | England | British | 77834210001 | |||||
| ROMER, Timothy Paul | Director | Laxcon Close Drury Way NW10 0TG London Pickfords Park United Kingdom | England | New Zealander | 42939040002 | |||||
| SPYTEK, Eryk Jesse | Director | 3037 N. Kenmore Avenue, Unit 3 FOREIGN Chicago Illinois 60657 Usa | British | 114661820001 | ||||||
| TARRANT, Michael David | Director | The Old Manse Mansion Lane Harrold MK43 7BN Bedford Bedfordshire | British | 14017720001 | ||||||
| WHITAKER, Grant Edward | Director | Lower House Herons Rise EN4 9RT New Barnet Hertfordshire | British | 100824800001 | ||||||
| YOUNG, Andrew Paul | Director | 18 Maplin Close Winchmore Hill N21 1NB London | British | 43306300001 |
Who are the persons with significant control of PICKFORDS 1646 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Yogesh Mehta | Apr 06, 2016 | Laxcon Close Drury Way NW10 0TG London Pickfords Park | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for PICKFORDS 1646 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 21, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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