About

Registered Number: 04491278
Date of Incorporation: 22/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Barfield Breed Lane, Laceby, Grimsby, N E Lincolnshire, DN37 7JA

 

Based in N E Lincolnshire, Pickston Signs Ltd was established in 2002. We don't know the number of employees at this organisation. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKSTON, Ann-Marie 22 July 2002 - 1
PICKSTON, Carl Andrew 31 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PICKSTON, Ann Marie 31 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 05 August 2010
AD01 - Change of registered office address 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 28 May 2009
287 - Change in situation or address of Registered Office 14 May 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 20 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 26 August 2003
RESOLUTIONS - N/A 13 August 2002
RESOLUTIONS - N/A 13 August 2002
RESOLUTIONS - N/A 13 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.