PICTURE PRODUCTS LIMITED
WALGRAVE, DATABOOK LIMITED

Company number 01058293
Status Active
Incorporation Date 15 June 1972
Company Type Private Limited Company
Address COLESHILL PLASTICS LIMITED,, BODMIN ROAD,, WALGRAVE,, COVENTRY, CV2 5DB.
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1,000 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 3 April 2015 with full list of shareholders Statement of capital on 2015-04-27 GBP 1,000 . The most likely internet sites of PICTURE PRODUCTS LIMITED are www.pictureproducts.co.uk, and www.picture-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. Picture Products Limited is a Private Limited Company. The company registration number is 01058293. Picture Products Limited has been working since 15 June 1972. The present status of the company is Active. The registered address of Picture Products Limited is Coleshill Plastics Limited Bodmin Road Walgrave Coventry Cv2 5db. . FISHER, Bryan James is a Secretary of the company. PILLEY, Martin Ralph is a Director of the company. Secretary FISHER, Frank has been resigned. Secretary GRINDLAY, John Stephen Francis has been resigned. Director FISHER, Frank has been resigned. Director GRINDLAY, John Stephen Francis has been resigned. The company operates in "Manufacture of other plastic products".


picture products Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FISHER, Bryan James
Appointed Date: 25 May 2002

Director
PILLEY, Martin Ralph

71 years old

Resigned Directors

Secretary
FISHER, Frank
Resigned: 25 May 2002
Appointed Date: 02 July 1991

Secretary
GRINDLAY, John Stephen Francis
Resigned: 02 July 1991

Director
FISHER, Frank
Resigned: 25 May 2002
102 years old

Director
GRINDLAY, John Stephen Francis
Resigned: 02 July 1991
86 years old

PICTURE PRODUCTS LIMITED Events

29 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000

16 Feb 2016
Total exemption small company accounts made up to 31 July 2015
27 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000

02 Jan 2015
Registration of charge 010582930003, created on 24 December 2014
17 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 67 more events
21 Aug 1987
Registered office changed on 21/08/87 from: broad street jetty broad street coventry CV6 5BE

21 Aug 1987
Return made up to 17/07/87; full list of members

05 Jun 1987
Accounts for a small company made up to 31 July 1986

18 Jul 1986
Return made up to 03/06/86; full list of members

02 Jun 1986
Accounts for a small company made up to 31 July 1985

PICTURE PRODUCTS LIMITED Charges

24 December 2014
Charge code 0105 8293 0003
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Description all assets debenture. All monetary and all…
2 July 1991
Collateral debenture
Delivered: 12 July 1991
Status: Outstanding
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1982
Debenture
Delivered: 8 May 1982
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed & floating charge over undertaking and all property…