PIKCELLS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD3 3HR
Company number 04870006
Status Active
Incorporation Date 18 August 2003
Company Type Private Limited Company
Address UNIT 16 HERITAGE EXCHANGE, WELLINGTON MILLS PLOVER ROAD, LINDLEY, HUDDERSFIELD, WEST YORKSHIRE, HD3 3HR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Second filing of the annual return made up to 20 May 2016; Annual return Statement of capital on 2016-06-15 GBP 200 Statement of capital on 2016-08-30 GBP 200 ANNOTATION Clarification a second filed AR01 was registered on 30/08/2016. ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PIKCELLS LIMITED are www.pikcells.co.uk, and www.pikcells.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and six months. Pikcells Limited is a Private Limited Company. The company registration number is 04870006. Pikcells Limited has been working since 18 August 2003. The present status of the company is Active. The registered address of Pikcells Limited is Unit 16 Heritage Exchange Wellington Mills Plover Road Lindley Huddersfield West Yorkshire Hd3 3hr. The company`s financial liabilities are £363.59k. It is £68.89k against last year. The cash in hand is £281.24k. It is £88.77k against last year. And the total assets are £538.2k, which is £85.36k against last year. BENSON, Richard John is a Secretary of the company. BENSON, Richard John is a Director of the company. FELL, Matthew is a Director of the company. MOONEY, Stephen is a Director of the company. Secretary KEMP, Paul has been resigned. Director KEMP, Paul has been resigned. The company operates in "Other information technology service activities".


pikcells Key Finiance

LIABILITIES £363.59k
+23%
CASH £281.24k
+46%
TOTAL ASSETS £538.2k
+18%
All Financial Figures

Current Directors

Secretary
BENSON, Richard John
Appointed Date: 23 January 2004

Director
BENSON, Richard John
Appointed Date: 18 August 2003
45 years old

Director
FELL, Matthew
Appointed Date: 17 May 2013
47 years old

Director
MOONEY, Stephen
Appointed Date: 18 August 2003
50 years old

Resigned Directors

Secretary
KEMP, Paul
Resigned: 14 January 2004
Appointed Date: 18 August 2003

Director
KEMP, Paul
Resigned: 14 January 2004
Appointed Date: 18 August 2003
46 years old

PIKCELLS LIMITED Events

30 Aug 2016
Second filing of the annual return made up to 20 May 2016
15 Jun 2016
Annual return
Statement of capital on 2016-06-15
  • GBP 200

Statement of capital on 2016-08-30
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2016.

30 May 2016
Total exemption small company accounts made up to 31 August 2015
27 May 2015
Total exemption small company accounts made up to 31 August 2014
21 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200

...
... and 35 more events
06 Oct 2004
Ad 01/09/03-31/08/04 £ si 96@1=96 £ ic 3/99
23 Aug 2004
New secretary appointed
30 Jan 2004
Secretary resigned;director resigned
31 Oct 2003
Registered office changed on 31/10/03 from: flat 2 15 grisdale avenue birkby huddersfield west yorkshire
18 Aug 2003
Incorporation

PIKCELLS LIMITED Charges

23 July 2009
Debenture
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…