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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 August 2020 | Outstanding |
N/A |
Debenture | 30 September 2005 | Outstanding |
N/A |