About

Registered Number: 01029133
Date of Incorporation: 29/10/1971 (52 years and 6 months ago)
Company Status: Active
Registered Address: Pickering, Stephenson Road, Clacton-On-Sea, Essex, CO15 4NL,

 

Established in 1971, Pickering Interfaces Ltd has its registered office in Clacton-On-Sea in Essex, it has a status of "Active". There are currently 101-250 employees at this organisation. The companies directors are listed as Edwards, Steven Michael, Ball, Glen Spencer, Johnston, Ian John, Mitchell, Adam Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Glen Spencer 01 May 2019 - 1
JOHNSTON, Ian John 16 January 2009 - 1
MITCHELL, Adam Charles 23 August 2017 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Steven Michael 27 February 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
PSC05 - N/A 23 September 2020
PSC07 - N/A 23 September 2020
PSC02 - N/A 23 September 2020
PSC04 - N/A 09 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 04 October 2019
AP01 - Appointment of director 02 May 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 January 2018
PSC04 - N/A 02 January 2018
AP01 - Appointment of director 05 September 2017
CH01 - Change of particulars for director 05 September 2017
CH01 - Change of particulars for director 05 September 2017
AD01 - Change of registered office address 04 September 2017
AA - Annual Accounts 31 August 2017
TM01 - Termination of appointment of director 26 May 2017
CH01 - Change of particulars for director 16 May 2017
CH01 - Change of particulars for director 03 May 2017
CH01 - Change of particulars for director 13 April 2017
CH01 - Change of particulars for director 13 April 2017
AP03 - Appointment of secretary 06 March 2017
TM02 - Termination of appointment of secretary 06 March 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 17 February 2012
AA01 - Change of accounting reference date 07 October 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 27 July 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 04 January 2007
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 August 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 22 August 2005
AA - Annual Accounts 16 February 2005
363a - Annual Return 21 January 2005
AA - Annual Accounts 03 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 January 2004
363a - Annual Return 14 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 July 2003
AA - Annual Accounts 03 March 2003
363a - Annual Return 16 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 July 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 25 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 01 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 04 July 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 02 August 1993
363s - Annual Return 02 February 1993
AA - Annual Accounts 01 July 1992
AA - Annual Accounts 01 July 1992
363a - Annual Return 12 February 1992
AA - Annual Accounts 28 March 1991
AA - Annual Accounts 28 March 1991
363a - Annual Return 28 March 1991
287 - Change in situation or address of Registered Office 14 January 1991
363 - Annual Return 19 July 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
363 - Annual Return 11 April 1988
AA - Annual Accounts 17 March 1987
AA - Annual Accounts 17 March 1987
363 - Annual Return 17 March 1987
363 - Annual Return 17 March 1987
CERTNM - Change of name certificate 07 May 1985
NEWINC - New incorporation documents 29 October 1971
MISC - Miscellaneous document 29 October 1971

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.