PICKLES PRINTING COMPANY LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 2EN

Company number 03932058
Status Active
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address CARLTON WORKS, SAVILE PARK ROAD, HALIFAX, WEST YORKSHIRE, HX1 2EN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of PICKLES PRINTING COMPANY LIMITED are www.picklesprintingcompany.co.uk, and www.pickles-printing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Pickles Printing Company Limited is a Private Limited Company. The company registration number is 03932058. Pickles Printing Company Limited has been working since 23 February 2000. The present status of the company is Active. The registered address of Pickles Printing Company Limited is Carlton Works Savile Park Road Halifax West Yorkshire Hx1 2en. . PICKLES, John Stephen is a Secretary of the company. PICKLES, Dawn is a Director of the company. PICKLES, John Stephen is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
PICKLES, John Stephen
Appointed Date: 23 February 2000

Director
PICKLES, Dawn
Appointed Date: 23 February 2000
65 years old

Director
PICKLES, John Stephen
Appointed Date: 23 February 2000
73 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 February 2000
Appointed Date: 23 February 2000

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 February 2000
Appointed Date: 23 February 2000

Persons With Significant Control

Mr John Stephen Pickles
Notified on: 1 January 2017
73 years old
Nature of control: Has significant influence or control

PICKLES PRINTING COMPANY LIMITED Events

08 Mar 2017
Confirmation statement made on 23 February 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 31 March 2015
09 Jun 2015
Second filing of AR01 previously delivered to Companies House made up to 23 February 2015
...
... and 43 more events
28 Feb 2000
New secretary appointed;new director appointed
28 Feb 2000
New director appointed
28 Feb 2000
Secretary resigned
28 Feb 2000
Director resigned
23 Feb 2000
Incorporation

PICKLES PRINTING COMPANY LIMITED Charges

7 September 2005
Debenture
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2000
Debenture
Delivered: 13 April 2000
Status: Satisfied on 17 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…