Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIC (UK) LIMITED
Company Information for

PIC (UK) LIMITED

MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ,
Company Registration Number
01334049
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pic (uk) Ltd
PIC (UK) LIMITED was founded on 1977-10-14 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Pic (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PIC (UK) LIMITED
 
Legal Registered Office
MATRIX HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4DZ
Other companies in RG21
 
Previous Names
SYAQUA LIMITED21/04/2009
RISVILLE LIMITED21/06/2002
Filing Information
Company Number 01334049
Company ID Number 01334049
Date formed 1977-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-07-05 05:35:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIC (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIC (UK) LIMITED

Current Directors
Officer Role Date Appointed
CARA CRICHTON
Company Secretary 2013-04-12
KARIM BITAR
Director 2011-09-30
DENIS MARY NOONAN
Director 2007-10-31
STEPHEN DAVID WILSON
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FARRELLY
Company Secretary 2010-07-27 2013-04-12
JOHN GRAHAM WORBY
Director 2009-02-18 2013-03-01
RICHARD KENNETH WOOD
Director 2010-07-27 2011-09-30
PIGTALES LIMITED
Company Secretary 1991-11-29 2010-07-27
PIGTALES LIMITED
Director 1994-11-29 2010-07-27
MARTIN BRETT BODEN
Director 2007-04-02 2009-02-26
MICHAEL BRIAN DRAKE
Director 2006-01-01 2007-10-31
DAVID PETER TIMMINS
Director 2006-04-20 2007-04-02
GLEN ILLING
Director 2002-10-18 2006-10-09
JAMES HAROLD ANDERSON
Director 2002-10-18 2006-01-01
EASICARE COMPUTERS LIMITED
Director 1991-11-29 2002-10-18
BRIAN EDGAR GANDY
Director 1997-09-30 1998-09-30
KEVIN LIONEL POOLE
Director 1991-11-29 1998-09-30
ROBERT NICHOLAS HARRIS
Director 1991-11-29 1997-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARIM BITAR EASICARE COMPUTERS LIMITED Director 2011-09-30 CURRENT 1964-12-08 Dissolved 2014-07-01
KARIM BITAR PROMAR STUDIES LIMITED Director 2011-09-30 CURRENT 1958-09-25 Dissolved 2014-07-01
KARIM BITAR SUPERSIRES LIMITED Director 2011-09-30 CURRENT 2004-04-21 Dissolved 2014-07-01
KARIM BITAR GENUS MANAGEMENT SERVICES LIMITED Director 2011-09-30 CURRENT 1984-04-17 Dissolved 2014-07-01
KARIM BITAR PIC FYFIELD INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1920-11-02 Dissolved 2014-06-24
KARIM BITAR FYFIELD (SM) LIMITED Director 2011-09-30 CURRENT 1971-10-06 Active
KARIM BITAR SYGEN INTERNATIONAL LIMITED Director 2011-09-30 CURRENT 1996-06-24 Active
KARIM BITAR BRAZILIAN HOLDINGS LIMITED Director 2011-09-30 CURRENT 1950-03-03 Active
KARIM BITAR GENUS BREEDING LIMITED Director 2011-09-30 CURRENT 1974-11-29 Active
KARIM BITAR PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2011-09-30 CURRENT 1981-09-03 Active
KARIM BITAR GENUS INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1986-06-16 Active
KARIM BITAR PROMAR INTERNATIONAL LIMITED Director 2011-09-30 CURRENT 1994-12-16 Active
KARIM BITAR GENUS TRUSTEES LIMITED Director 2011-09-30 CURRENT 1995-06-16 Active
KARIM BITAR GENUS QUEST TRUSTEES LIMITED Director 2011-09-30 CURRENT 1999-02-19 Active
KARIM BITAR BRAZILIAN PROPERTIES LIMITED Director 2011-09-30 CURRENT 2003-03-13 Active
KARIM BITAR FYFIELD DORMANT Director 2011-09-30 CURRENT 2004-12-21 Active
KARIM BITAR SPILLERS LIMITED Director 2011-09-30 CURRENT 1887-02-28 Active
KARIM BITAR SPILLERS OVERSEAS LIMITED Director 2011-09-30 CURRENT 1901-03-29 Active
KARIM BITAR PIC FYFIELD LIMITED Director 2011-09-30 CURRENT 1884-04-29 Active
KARIM BITAR PIGTALES LIMITED Director 2011-09-30 CURRENT 1962-05-11 Active
KARIM BITAR PIG IMPROVEMENT COMPANY UK LIMITED Director 2011-09-30 CURRENT 1962-02-26 Active
KARIM BITAR PIG IMPROVEMENT ADMINISTRATION LIMITED Director 2011-09-30 CURRENT 1955-02-11 Active
KARIM BITAR PROGEN LTD Director 2011-09-30 CURRENT 1983-03-29 Active
KARIM BITAR GENUS PLC Director 2011-09-01 CURRENT 1994-09-26 Active
DENIS MARY NOONAN INIMEX GENETICS LIMITED Director 2017-06-23 CURRENT 1977-05-27 Active - Proposal to Strike off
DENIS MARY NOONAN PREMIUM GENETICS (UK) LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active - Proposal to Strike off
DENIS MARY NOONAN FYFIELD (SM) LIMITED Director 2010-07-27 CURRENT 1971-10-06 Active
DENIS MARY NOONAN SYGEN INTERNATIONAL LIMITED Director 2010-07-27 CURRENT 1996-06-24 Active
DENIS MARY NOONAN BRAZILIAN HOLDINGS LIMITED Director 2010-07-27 CURRENT 1950-03-03 Active
DENIS MARY NOONAN GENUS INVESTMENTS LIMITED Director 2010-07-27 CURRENT 1986-06-16 Active
DENIS MARY NOONAN GENUS TRUSTEES LIMITED Director 2010-07-27 CURRENT 1995-06-16 Active
DENIS MARY NOONAN GENUS QUEST TRUSTEES LIMITED Director 2010-07-27 CURRENT 1999-02-19 Active
DENIS MARY NOONAN BRAZILIAN PROPERTIES LIMITED Director 2010-07-27 CURRENT 2003-03-13 Active
DENIS MARY NOONAN FYFIELD DORMANT Director 2010-07-27 CURRENT 2004-12-21 Active
DENIS MARY NOONAN SPILLERS LIMITED Director 2010-07-27 CURRENT 1887-02-28 Active
DENIS MARY NOONAN SPILLERS OVERSEAS LIMITED Director 2010-07-27 CURRENT 1901-03-29 Active
DENIS MARY NOONAN PROGEN LTD Director 2010-07-27 CURRENT 1983-03-29 Active
DENIS MARY NOONAN PIG IMPROVEMENT COMPANY UK LIMITED Director 2010-05-18 CURRENT 1962-02-26 Active
DENIS MARY NOONAN GENUS BREEDING LIMITED Director 2008-03-28 CURRENT 1974-11-29 Active
DENIS MARY NOONAN PROMAR INTERNATIONAL LIMITED Director 2008-03-28 CURRENT 1994-12-16 Active
DENIS MARY NOONAN PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2007-10-31 CURRENT 1981-09-03 Active
DENIS MARY NOONAN PIC FYFIELD LIMITED Director 2007-10-31 CURRENT 1884-04-29 Active
DENIS MARY NOONAN PIGTALES LIMITED Director 2007-10-31 CURRENT 1962-05-11 Active
DENIS MARY NOONAN DALGETY PENSION TRUST LIMITED Director 1998-03-16 CURRENT 1956-05-17 Active
STEPHEN DAVID WILSON EASICARE COMPUTERS LIMITED Director 2013-03-01 CURRENT 1964-12-08 Dissolved 2014-07-01
STEPHEN DAVID WILSON PROMAR STUDIES LIMITED Director 2013-03-01 CURRENT 1958-09-25 Dissolved 2014-07-01
STEPHEN DAVID WILSON SUPERSIRES LIMITED Director 2013-03-01 CURRENT 2004-04-21 Dissolved 2014-07-01
STEPHEN DAVID WILSON GENUS MANAGEMENT SERVICES LIMITED Director 2013-03-01 CURRENT 1984-04-17 Dissolved 2014-07-01
STEPHEN DAVID WILSON PIC FYFIELD INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1920-11-02 Dissolved 2014-06-24
STEPHEN DAVID WILSON NATIONAL PIG DEVELOPMENT COMPANY LIMITED Director 2013-03-01 CURRENT 1970-02-02 Dissolved 2016-10-18
STEPHEN DAVID WILSON SPEDIVET LIMITED Director 2013-03-01 CURRENT 1996-01-24 Dissolved 2016-10-18
STEPHEN DAVID WILSON GENUS ANIMAL HEALTH LIMITED Director 2013-03-01 CURRENT 1959-04-16 Dissolved 2016-10-18
STEPHEN DAVID WILSON GENUS CONSULTING LIMITED Director 2013-03-01 CURRENT 1956-02-04 Dissolved 2016-10-18
STEPHEN DAVID WILSON FYFIELD (SM) LIMITED Director 2013-03-01 CURRENT 1971-10-06 Active
STEPHEN DAVID WILSON SYGEN INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1996-06-24 Active
STEPHEN DAVID WILSON BRAZILIAN HOLDINGS LIMITED Director 2013-03-01 CURRENT 1950-03-03 Active
STEPHEN DAVID WILSON GENUS BREEDING LIMITED Director 2013-03-01 CURRENT 1974-11-29 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2013-03-01 CURRENT 1981-09-03 Active
STEPHEN DAVID WILSON GENUS INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1986-06-16 Active
STEPHEN DAVID WILSON PROMAR INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1994-12-16 Active
STEPHEN DAVID WILSON GENUS TRUSTEES LIMITED Director 2013-03-01 CURRENT 1995-06-16 Active
STEPHEN DAVID WILSON GENUS QUEST TRUSTEES LIMITED Director 2013-03-01 CURRENT 1999-02-19 Active
STEPHEN DAVID WILSON BRAZILIAN PROPERTIES LIMITED Director 2013-03-01 CURRENT 2003-03-13 Active
STEPHEN DAVID WILSON FYFIELD DORMANT Director 2013-03-01 CURRENT 2004-12-21 Active
STEPHEN DAVID WILSON SPILLERS LIMITED Director 2013-03-01 CURRENT 1887-02-28 Active
STEPHEN DAVID WILSON SPILLERS OVERSEAS LIMITED Director 2013-03-01 CURRENT 1901-03-29 Active
STEPHEN DAVID WILSON PIC FYFIELD LIMITED Director 2013-03-01 CURRENT 1884-04-29 Active
STEPHEN DAVID WILSON PIGTALES LIMITED Director 2013-03-01 CURRENT 1962-05-11 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT COMPANY UK LIMITED Director 2013-03-01 CURRENT 1962-02-26 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT ADMINISTRATION LIMITED Director 2013-03-01 CURRENT 1955-02-11 Active
STEPHEN DAVID WILSON PROGEN LTD Director 2013-03-01 CURRENT 1983-03-29 Active
STEPHEN DAVID WILSON GENUS PLC Director 2013-01-14 CURRENT 1994-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-15DS01Application to strike the company off the register
2021-06-14RES10Resolutions passed:
  • Resolution of allotment of securities
2021-06-14RES14Resolutions passed:
  • Capitalise £6,996,200 19/05/2021
  • Resolution of allotment of securities
2021-06-10SH19Statement of capital on 2021-06-10 GBP 70
2021-06-10SH20Statement by Directors
2021-06-10CAP-SSSolvency Statement dated 01/06/21
2021-06-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-24SH0119/05/21 STATEMENT OF CAPITAL GBP 7000000
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-01-29AP01DIRECTOR APPOINTED MRS ALISON JANE HENRIKSEN
2020-01-29AP03Appointment of Vaughn Walton as company secretary on 2020-01-29
2020-01-29TM02Termination of appointment of Cara Crichton on 2020-01-29
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KARIM BITAR
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-07-10CH01Director's details changed for Mr Denis Noonan on 2017-03-15
2017-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 3800
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 3800
2015-12-21AR0129/11/15 ANNUAL RETURN FULL LIST
2015-09-04CH01Director's details changed for Mr Denis Noonan on 2015-08-10
2015-06-30CH01Director's details changed for Mr Stephen David Wilson on 2015-06-29
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/15 FROM Belvedere House, Basing View Basingstoke Hampshire RG21 4HG
2015-03-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 3800
2014-12-02AR0129/11/14 ANNUAL RETURN FULL LIST
2014-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 3800
2013-12-13AR0129/11/13 ANNUAL RETURN FULL LIST
2013-04-25AP03Appointment of Cara Crichton as company secretary
2013-04-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN FARRELLY
2013-03-14AP01DIRECTOR APPOINTED MR STEPHEN DAVID WILSON
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORBY
2013-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-01-04AR0129/11/12 ANNUAL RETURN FULL LIST
2012-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-12-22AR0129/11/11 ANNUAL RETURN FULL LIST
2011-10-10AP01DIRECTOR APPOINTED MR KARIM BITAR
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-21AR0129/11/10 FULL LIST
2010-08-18AP01DIRECTOR APPOINTED MR RICHARD WOOD
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY PIGTALES LIMITED
2010-08-17AP03SECRETARY APPOINTED MR IAN FARRELLY
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PIGTALES LIMITED
2010-02-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-30AR0129/11/09 FULL LIST
2009-12-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 28/11/2009
2009-12-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 28/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS NOONAN / 28/11/2009
2009-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-21CERTNMCOMPANY NAME CHANGED SYAQUA LIMITED CERTIFICATE ISSUED ON 21/04/09
2009-03-31AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-25288aDIRECTOR APPOINTED JOHN GRAHAM WORBY
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BODEN
2008-12-29363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / DENIS NOONAN / 26/03/2008
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 2 KINGSTON BUSINESS PARK KINGSTON BAGPUIZE OXFORDSHIRE OX13 5FE
2008-01-02363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-28288bDIRECTOR RESIGNED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-01-17363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2007-01-16288bDIRECTOR RESIGNED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-04-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-03-06395PARTICULARS OF MORTGAGE/CHARGE
2006-03-06395PARTICULARS OF MORTGAGE/CHARGE
2006-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-10288bDIRECTOR RESIGNED
2005-12-29363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-07363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-12-07288cDIRECTOR'S PARTICULARS CHANGED
2004-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/04
2004-12-02288cDIRECTOR'S PARTICULARS CHANGED
2004-05-17ELRESS386 DISP APP AUDS 20/04/04
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to PIC (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIC (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A QUOTA PLEDGE AGREEMENT 2006-03-08 Outstanding BARCLAYS BANK PLC (SECURITY TRUSTEE)
A PARTNERSHIP INTEREST PLEDGE AGREEMENT 2006-03-06 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE ACTING ON BEHALF AND FOR THE BENEFIT OF THE SECUREDPARTIES
DEBENTURE 2006-03-06 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIC (UK) LIMITED

Intangible Assets
Patents
We have not found any records of PIC (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIC (UK) LIMITED
Trademarks
We have not found any records of PIC (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIC (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PIC (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PIC (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIC (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIC (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.