PICKS BUTCHERS LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN4 3QA

Company number 03957845
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address 89 MAIN STREET, DORRINGTON, LINCOLN, ENGLAND, LN4 3QA
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Prestige Accounting Limited as a secretary on 31 March 2017; Registered office address changed from The Finance Centre 34a Southgate Sleaford Lincolnshire NG34 7RY to 89 Main Street Dorrington Lincoln LN4 3QA on 31 March 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of PICKS BUTCHERS LIMITED are www.picksbutchers.co.uk, and www.picks-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Picks Butchers Limited is a Private Limited Company. The company registration number is 03957845. Picks Butchers Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of Picks Butchers Limited is 89 Main Street Dorrington Lincoln England Ln4 3qa. The company`s financial liabilities are £29.96k. It is £5.05k against last year. The cash in hand is £35.48k. It is £5.01k against last year. And the total assets are £44.11k, which is £5.65k against last year. RICHARDSON, Toni is a Director of the company. Secretary PICK, Gillian Anne has been resigned. Secretary PRESTIGE ACCOUNTING LIMITED has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director PICK, Roy John has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


picks butchers Key Finiance

LIABILITIES £29.96k
+20%
CASH £35.48k
+16%
TOTAL ASSETS £44.11k
+14%
All Financial Figures

Current Directors

Director
RICHARDSON, Toni
Appointed Date: 28 March 2000
61 years old

Resigned Directors

Secretary
PICK, Gillian Anne
Resigned: 10 April 2006
Appointed Date: 28 March 2000

Secretary
PRESTIGE ACCOUNTING LIMITED
Resigned: 31 March 2017
Appointed Date: 10 April 2006

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Director
PICK, Roy John
Resigned: 10 April 2006
Appointed Date: 28 March 2000
84 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

PICKS BUTCHERS LIMITED Events

31 Mar 2017
Termination of appointment of Prestige Accounting Limited as a secretary on 31 March 2017
31 Mar 2017
Registered office address changed from The Finance Centre 34a Southgate Sleaford Lincolnshire NG34 7RY to 89 Main Street Dorrington Lincoln LN4 3QA on 31 March 2017
08 Dec 2016
Total exemption small company accounts made up to 31 May 2016
21 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

20 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 40 more events
18 Apr 2000
New secretary appointed
31 Mar 2000
Director resigned
31 Mar 2000
Registered office changed on 31/03/00 from: 25 hill road theydon bois epping essex CM16 7LX
31 Mar 2000
Secretary resigned
28 Mar 2000
Incorporation