Company number 08416065
Status Active
Incorporation Date 22 February 2013
Company Type Private Limited Company
Address SUITE 1 THE CAUSEWAY, GREAT HORKESLEY, COLCHESTER, ENGLAND, CO6 4EJ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Registered office address changed from Pier House Pier House Thames Road Crayford Kent DA1 4SL United Kingdom to Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ on 1 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of YOUR PICKING SOLUTIONS LIMITED are www.yourpickingsolutions.co.uk, and www.your-picking-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Your Picking Solutions Limited is a Private Limited Company.
The company registration number is 08416065. Your Picking Solutions Limited has been working since 22 February 2013.
The present status of the company is Active. The registered address of Your Picking Solutions Limited is Suite 1 The Causeway Great Horkesley Colchester England Co6 4ej. . MERRICK, Kevin John is a Director of the company. SKARPELLIS, Andrew is a Director of the company. Secretary SKARPELLIS, Andrew has been resigned. Director SHAH, Ela has been resigned. Director SKARPELIS, Alexandre has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".
Current Directors
Resigned Directors
Director
SHAH, Ela
Resigned: 22 February 2013
Appointed Date: 22 February 2013
73 years old
Persons With Significant Control
Mr Andrew Skarpellis
Notified on: 22 February 2017
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
YOUR PICKING SOLUTIONS LIMITED Events
27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
01 Aug 2016
Registered office address changed from Pier House Pier House Thames Road Crayford Kent DA1 4SL United Kingdom to Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ on 1 August 2016
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Registered office address changed from Manor Place Albert Road, Braintree, Essex, CM7 3JE to Pier House Pier House Thames Road Crayford Kent DA1 4SL on 4 May 2016
08 Apr 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
...
... and 15 more events
15 Mar 2013
Appointment of Kevin John Merrick as a director
07 Mar 2013
Current accounting period extended from 28 February 2014 to 31 March 2014
07 Mar 2013
Statement of capital following an allotment of shares on 27 February 2013
22 Feb 2013
Termination of appointment of Ela Shah as a director
22 Feb 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted