PICOW ELECTRICAL ENGINEERING LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 5TQ

Company number 01466425
Status Active
Incorporation Date 12 December 1979
Company Type Private Limited Company
Address 1 STATION HOUSE, LOWLANDS ROAD, RUNCORN, CHESHIRE, WA7 5TQ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Trevor Allen as a secretary on 20 January 2017; Appointment of Mr Mark Edward James as a secretary on 20 January 2017. The most likely internet sites of PICOW ELECTRICAL ENGINEERING LIMITED are www.picowelectricalengineering.co.uk, and www.picow-electrical-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Picow Electrical Engineering Limited is a Private Limited Company. The company registration number is 01466425. Picow Electrical Engineering Limited has been working since 12 December 1979. The present status of the company is Active. The registered address of Picow Electrical Engineering Limited is 1 Station House Lowlands Road Runcorn Cheshire Wa7 5tq. . JAMES, Mark Edward is a Secretary of the company. ALLEN, David Kenneth is a Director of the company. JAMES, Mark Edward is a Director of the company. Secretary ALLEN, Trevor has been resigned. Secretary HEATH, Lynda has been resigned. Director ALLEN, Trevor Anthony has been resigned. Director ALLEN, Trevor Anthony has been resigned. Director CARTWRIGHT, David has been resigned. Director CARTWRIGHT, David has been resigned. Director HEATH, Barry has been resigned. Director MARTINDALE, Christopher Justin has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
JAMES, Mark Edward
Appointed Date: 20 January 2017

Director
ALLEN, David Kenneth

70 years old

Director
JAMES, Mark Edward
Appointed Date: 01 January 2011
44 years old

Resigned Directors

Secretary
ALLEN, Trevor
Resigned: 20 January 2017
Appointed Date: 30 September 2005

Secretary
HEATH, Lynda
Resigned: 30 September 2005

Director
ALLEN, Trevor Anthony
Resigned: 20 January 2017
Appointed Date: 21 January 2016
60 years old

Director
ALLEN, Trevor Anthony
Resigned: 20 January 2016
Appointed Date: 01 November 2005
60 years old

Director
CARTWRIGHT, David
Resigned: 20 January 2017
Appointed Date: 21 January 2016
68 years old

Director
CARTWRIGHT, David
Resigned: 20 January 2016
Appointed Date: 01 March 2003
68 years old

Director
HEATH, Barry
Resigned: 07 December 2009
70 years old

Director
MARTINDALE, Christopher Justin
Resigned: 25 January 2010
Appointed Date: 01 July 2008
64 years old

Persons With Significant Control

Picow Engineering Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PICOW ELECTRICAL ENGINEERING LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
25 Jan 2017
Termination of appointment of Trevor Allen as a secretary on 20 January 2017
25 Jan 2017
Appointment of Mr Mark Edward James as a secretary on 20 January 2017
24 Jan 2017
Termination of appointment of David Cartwright as a director on 20 January 2017
24 Jan 2017
Termination of appointment of Trevor Anthony Allen as a director on 20 January 2017
...
... and 85 more events
16 Oct 1987
Full accounts made up to 31 December 1986

16 Oct 1987
Return made up to 18/08/87; full list of members

25 Sep 1986
Full accounts made up to 31 December 1985

25 Sep 1986
Return made up to 06/08/86; full list of members

12 Dec 1979
Incorporation

PICOW ELECTRICAL ENGINEERING LIMITED Charges

30 December 2002
Debenture
Delivered: 2 January 2003
Status: Satisfied on 11 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1996
Legal charge
Delivered: 31 July 1996
Status: Satisfied on 17 September 2005
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of daresbury expressway runcorn…
27 October 1987
Debenture
Delivered: 3 November 1987
Status: Satisfied on 15 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…