About

Registered Number: 05519499
Date of Incorporation: 27/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW

 

Having been setup in 2005, Picow Engineering Group Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as James, Mark Edward, Heath, Barry, Allen, David Kenneth in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Barry 16 November 2011 - 1
ALLEN, David Kenneth 27 July 2005 23 July 2019 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Mark Edward 20 January 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 07 September 2020
MR01 - N/A 24 August 2020
PSC01 - N/A 17 August 2020
SH06 - Notice of cancellation of shares 27 January 2020
SH03 - Return of purchase of own shares 13 January 2020
TM01 - Termination of appointment of director 04 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 22 August 2018
SH01 - Return of Allotment of shares 03 January 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 04 August 2017
SH06 - Notice of cancellation of shares 24 February 2017
SH03 - Return of purchase of own shares 24 February 2017
AP03 - Appointment of secretary 25 January 2017
AP01 - Appointment of director 24 January 2017
TM02 - Termination of appointment of secretary 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 07 August 2012
AP01 - Appointment of director 07 August 2012
CERTNM - Change of name certificate 24 November 2011
CONNOT - N/A 24 November 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 19 August 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 01 September 2010
TM01 - Termination of appointment of director 23 December 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
363a - Annual Return 01 August 2007
287 - Change in situation or address of Registered Office 26 July 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2005
123 - Notice of increase in nominal capital 13 October 2005
225 - Change of Accounting Reference Date 13 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
RESOLUTIONS - N/A 03 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

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

N/A

Debenture 30 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.