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.
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 |
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 |
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 |