PICKLED RESOURCES LTD
NEW MALDEN

Hellopages » Greater London » Merton » KT3 4NE

Company number 04189352
Status Active
Incorporation Date 28 March 2001
Company Type Private Limited Company
Address FALCON HOUSE, 257 BURLINGTON ROAD, NEW MALDEN, SURREY, KT3 4NE
Home Country United Kingdom
Nature of Business 56290 - Other food services, 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-24 GBP 1 . The most likely internet sites of PICKLED RESOURCES LTD are www.pickledresources.co.uk, and www.pickled-resources.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and seven months. Pickled Resources Ltd is a Private Limited Company. The company registration number is 04189352. Pickled Resources Ltd has been working since 28 March 2001. The present status of the company is Active. The registered address of Pickled Resources Ltd is Falcon House 257 Burlington Road New Malden Surrey Kt3 4ne. The company`s financial liabilities are £371.19k. It is £-26.95k against last year. The cash in hand is £18.06k. It is £-321.91k against last year. And the total assets are £383.04k, which is £-33.36k against last year. YOUNG, Cassie is a Director of the company. Nominee Secretary SECRETARIES ETC. LTD has been resigned. Nominee Director COMPANIES ETC LTD has been resigned. Director KAN, Janine has been resigned. Director KUMAR, Pramod has been resigned. Director SMITH, Jason has been resigned. Director SMITH, Jason has been resigned. The company operates in "Other food services".


pickled resources Key Finiance

LIABILITIES £371.19k
-7%
CASH £18.06k
-95%
TOTAL ASSETS £383.04k
-9%
All Financial Figures

Current Directors

Director
YOUNG, Cassie
Appointed Date: 27 April 2001
52 years old

Resigned Directors

Nominee Secretary
SECRETARIES ETC. LTD
Resigned: 01 April 2012
Appointed Date: 28 March 2001

Nominee Director
COMPANIES ETC LTD
Resigned: 27 April 2001
Appointed Date: 28 March 2001

Director
KAN, Janine
Resigned: 01 December 2003
Appointed Date: 30 August 2002
49 years old

Director
KUMAR, Pramod
Resigned: 21 March 2005
Appointed Date: 01 October 2004
71 years old

Director
SMITH, Jason
Resigned: 01 March 2011
Appointed Date: 01 November 2007
50 years old

Director
SMITH, Jason
Resigned: 03 January 2007
Appointed Date: 30 September 2006
50 years old

Persons With Significant Control

Ms Cassie Young
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

PICKLED RESOURCES LTD Events

03 Apr 2017
Confirmation statement made on 28 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1

...
... and 50 more events
07 Sep 2001
Director's particulars changed
03 May 2001
Director's particulars changed
03 May 2001
New director appointed
03 May 2001
Director resigned
28 Mar 2001
Incorporation