PICO TECHNOLOGY (HOLDINGS) LIMITED
ST NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 8YP
Company number 05286537
Status Active
Incorporation Date 15 November 2004
Company Type Private Limited Company
Address JAMES HOUSE COLMWORTH, BUSINESS PARK EATON SOCON, ST NEOTS, CAMBS, PE19 8YP
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 15 November 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of PICO TECHNOLOGY (HOLDINGS) LIMITED are www.picotechnologyholdings.co.uk, and www.pico-technology-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Sandy Rail Station is 5.8 miles; to Biggleswade Rail Station is 8.6 miles; to Huntingdon Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pico Technology Holdings Limited is a Private Limited Company. The company registration number is 05286537. Pico Technology Holdings Limited has been working since 15 November 2004. The present status of the company is Active. The registered address of Pico Technology Holdings Limited is James House Colmworth Business Park Eaton Socon St Neots Cambs Pe19 8yp. . PERCY, Jane Ellen Ann is a Secretary of the company. RODERICK, Guy Allen is a Director of the company. TONG, Alan David is a Director of the company. TONG, Caroline is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
PERCY, Jane Ellen Ann
Appointed Date: 15 November 2004

Director
RODERICK, Guy Allen
Appointed Date: 15 November 2004
86 years old

Director
TONG, Alan David
Appointed Date: 15 November 2004
55 years old

Director
TONG, Caroline
Appointed Date: 15 November 2004
52 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 15 November 2004
Appointed Date: 15 November 2004

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 15 November 2004
Appointed Date: 15 November 2004

Persons With Significant Control

Mr Alan David Tong
Notified on: 15 November 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PICO TECHNOLOGY (HOLDINGS) LIMITED Events

06 Jan 2017
Group of companies' accounts made up to 30 June 2016
25 Nov 2016
Confirmation statement made on 15 November 2016 with updates
27 Oct 2016
Satisfaction of charge 1 in full
20 Jan 2016
Group of companies' accounts made up to 30 June 2015
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000

...
... and 37 more events
07 Dec 2004
Secretary resigned
07 Dec 2004
New secretary appointed
07 Dec 2004
New director appointed
07 Dec 2004
New director appointed
15 Nov 2004
Incorporation

PICO TECHNOLOGY (HOLDINGS) LIMITED Charges

6 December 2004
Debenture
Delivered: 15 December 2004
Status: Satisfied on 27 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…