PICO TECHNOLOGY LIMITED
ST NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 8YP

Company number 02626181
Status Active
Incorporation Date 3 July 1991
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 one hundred and nine events have happened. The last three records are Accounts for a medium company made up to 30 June 2016; Satisfaction of charge 3 in full; Satisfaction of charge 4 in full. The most likely internet sites of PICO TECHNOLOGY LIMITED are www.picotechnology.co.uk, and www.pico-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four 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 Limited is a Private Limited Company. The company registration number is 02626181. Pico Technology Limited has been working since 03 July 1991. The present status of the company is Active. The registered address of Pico Technology 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. Secretary GREEN, Margaret has been resigned. Secretary LUXFORD, James Lee has been resigned. Director GREEN, Margaret has been resigned. Director GREEN, Michael Kenneth has been resigned. Director KNIGHTS, Paul Marshall has been resigned. Director LUXFORD, James Lee 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 March 2001

Director
RODERICK, Guy Allen
Appointed Date: 06 February 2005
85 years old

Director
TONG, Alan David
Appointed Date: 22 January 1993
55 years old

Director
TONG, Caroline
Appointed Date: 20 December 2004
52 years old

Resigned Directors

Secretary
GREEN, Margaret
Resigned: 15 March 2001
Appointed Date: 21 October 1993

Secretary
LUXFORD, James Lee
Resigned: 21 October 1993

Director
GREEN, Margaret
Resigned: 23 December 2004
84 years old

Director
GREEN, Michael Kenneth
Resigned: 23 December 2004
70 years old

Director
KNIGHTS, Paul Marshall
Resigned: 29 October 1997
Appointed Date: 21 February 1994
79 years old

Director
LUXFORD, James Lee
Resigned: 21 October 1993
56 years old

PICO TECHNOLOGY LIMITED Events

06 Jan 2017
Accounts for a medium company made up to 30 June 2016
27 Oct 2016
Satisfaction of charge 3 in full
27 Oct 2016
Satisfaction of charge 4 in full
08 Jul 2016
Confirmation statement made on 3 July 2016 with updates
20 Jan 2016
Accounts for a medium company made up to 30 June 2015
...
... and 99 more events
01 Aug 1991
Accounting reference date notified as 30/06

16 Jul 1991
Registered office changed on 16/07/91 from: 84 temple chambers temple avenue london EC4Y ohp

16 Jul 1991
New director appointed

16 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jul 1991
Incorporation

PICO TECHNOLOGY LIMITED Charges

21 June 2007
Legal charge
Delivered: 23 June 2007
Status: Satisfied on 27 October 2016
Persons entitled: Barclays Bank PLC
Description: L/H 3 marlborough road colmworth business park eaton socon…
20 December 2004
Debenture
Delivered: 7 January 2005
Status: Satisfied on 27 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2004
Debenture
Delivered: 6 May 2004
Status: Satisfied on 12 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 May 2000
Deed of rent deposit
Delivered: 2 June 2000
Status: Satisfied on 22 May 2012
Persons entitled: Lely (UK) Limited
Description: The mill house cambridge street st. Neots cambridgeshire.