PICKWICK OVENS LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV4 5PF

Company number 03653434
Status Active
Incorporation Date 21 October 1998
Company Type Private Limited Company
Address 1 LEA MANOR DRIVE, CHURCH HILL PENN, WOLVERHAMPTON, WEST MIDLANDS, WV4 5PF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 10,002 . The most likely internet sites of PICKWICK OVENS LIMITED are www.pickwickovens.co.uk, and www.pickwick-ovens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Pickwick Ovens Limited is a Private Limited Company. The company registration number is 03653434. Pickwick Ovens Limited has been working since 21 October 1998. The present status of the company is Active. The registered address of Pickwick Ovens Limited is 1 Lea Manor Drive Church Hill Penn Wolverhampton West Midlands Wv4 5pf. . WEBB, Lynne Marie is a Director of the company. WEBB, Roy Antony is a Director of the company. Secretary HICKMAN, Rosemary Ethel has been resigned. Secretary MARSH, Peter Gerard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HICKMAN, John Keith has been resigned. Director HICKMAN, Rosemary Ethel has been resigned. Director THOMAS, Arthur has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
WEBB, Lynne Marie
Appointed Date: 09 May 2011
61 years old

Director
WEBB, Roy Antony
Appointed Date: 09 May 2011
63 years old

Resigned Directors

Secretary
HICKMAN, Rosemary Ethel
Resigned: 09 May 2011
Appointed Date: 30 October 1998

Secretary
MARSH, Peter Gerard
Resigned: 04 November 1998
Appointed Date: 21 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 1998
Appointed Date: 21 October 1998

Director
HICKMAN, John Keith
Resigned: 09 May 2011
Appointed Date: 30 October 1998
82 years old

Director
HICKMAN, Rosemary Ethel
Resigned: 09 May 2011
Appointed Date: 30 October 1998
84 years old

Director
THOMAS, Arthur
Resigned: 04 November 1998
Appointed Date: 21 October 1998
100 years old

Persons With Significant Control

Mr Roy Antony Webb
Notified on: 1 July 2016
63 years old
Nature of control: Has significant influence or control

PICKWICK OVENS LIMITED Events

31 Oct 2016
Confirmation statement made on 21 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,002

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
17 Nov 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,002

...
... and 40 more events
13 Nov 1998
New director appointed
13 Nov 1998
Secretary resigned
13 Nov 1998
Director resigned
22 Oct 1998
Secretary resigned
21 Oct 1998
Incorporation