About

Registered Number: 01466425
Date of Incorporation: 12/12/1979 (45 years and 4 months ago)
Company Status: Active
Registered Address: 1 Station House, Lowlands Road, Runcorn, Cheshire, WA7 5TQ

 

Picow Electrical Engineering Ltd was registered on 12 December 1979 and has its registered office in Runcorn, it's status at Companies House is "Active". We do not know the number of employees at Picow Electrical Engineering Ltd. This company has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Paul Trevor 01 January 2019 - 1
BRENNAN, Stephen Paul 01 January 2019 - 1
HEATH, Barry 07 December 2018 - 1
HEATH, Barry N/A 07 December 2009 1
MARTINDALE, Christopher Justin 01 July 2008 25 January 2010 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Mark Edward 20 January 2017 - 1
ALLEN, Trevor 30 September 2005 20 January 2017 1
HEATH, Lynda N/A 30 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
MR01 - N/A 24 August 2020
CS01 - N/A 05 March 2020
TM01 - Termination of appointment of director 03 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 December 2018
MR01 - N/A 26 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 03 February 2017
TM02 - Termination of appointment of secretary 25 January 2017
AP03 - Appointment of secretary 25 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 16 March 2016
MR04 - N/A 11 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 March 2015
CH01 - Change of particulars for director 19 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 19 August 2011
AP01 - Appointment of director 09 February 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
TM01 - Termination of appointment of director 02 February 2010
TM01 - Termination of appointment of director 14 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 16 October 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
363a - Annual Return 29 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
AA - Annual Accounts 27 October 2005
RESOLUTIONS - N/A 14 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
363s - Annual Return 03 February 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
363s - Annual Return 23 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2003
395 - Particulars of a mortgage or charge 02 January 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 04 April 1997
287 - Change in situation or address of Registered Office 24 March 1997
AA - Annual Accounts 08 August 1996
395 - Particulars of a mortgage or charge 31 July 1996
RESOLUTIONS - N/A 13 February 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 03 September 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 05 May 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 15 April 1992
363s - Annual Return 16 February 1992
AA - Annual Accounts 01 August 1991
363a - Annual Return 07 March 1991
AA - Annual Accounts 04 March 1991
AA - Annual Accounts 23 November 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
395 - Particulars of a mortgage or charge 03 November 1987
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
AA - Annual Accounts 25 September 1986
363 - Annual Return 25 September 1986
NEWINC - New incorporation documents 12 December 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2020 Outstanding

N/A

A registered charge 24 October 2018 Outstanding

N/A

Debenture 30 December 2002 Fully Satisfied

N/A

Legal charge 23 July 1996 Fully Satisfied

N/A

Debenture 27 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.