Company Information for PICEA LTD
10 RYDEN LANE, CHARLTON, PERSHORE, WORCESTERSHIRE, WR10 3LQ,
|
Company Registration Number
04130946
Private Limited Company
Active |
Company Name | |
---|---|
PICEA LTD | |
Legal Registered Office | |
10 RYDEN LANE CHARLTON PERSHORE WORCESTERSHIRE WR10 3LQ Other companies in WR10 | |
Company Number | 04130946 | |
---|---|---|
Company ID Number | 04130946 | |
Date formed | 2000-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 19:17:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NATASHA EILEEN BAINES |
||
AMELIA BRYONY BAINES |
||
MICHAEL DEREK BAINES |
||
NATASHA EILEEN BAINES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL BAINES |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | |
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 870 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
CH01 | Director's details changed for Natasha Eileen Baines on 2017-01-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 870 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 870 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/14 STATEMENT OF CAPITAL;GBP 870 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NATASHA EILEEN BAINES / 01/11/2013 | |
CH01 | Director's details changed for Natasha Eileen Baines on 2013-11-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NATASHA EILEEN BAINES / 01/11/2013 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK BAINES / 01/12/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NATASHA EILEEN BAINES on 2011-12-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMELIA BRYONY BAINES / 01/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/11 FROM 1 High Trees, Shipton Oliffe Cheltenham Gloucestershire GL54 4JE | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NATASHA EILEEN BAINES / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATASHA EILEEN BAINES / 26/06/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK BAINES / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATASHA EILEEN BAINES / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMELIA BRYONY BAINES / 20/12/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NATASHA BAINES / 14/05/2008 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 1 HIGH TREES, SHIPTON OLIFFE CHELTENHAM GLOS GL54 4JE | |
287 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 26 SUDELEY DRIVE SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5XN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2012-06-01 | £ 2,133 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 1,172 |
Creditors and other liabilities
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 PICEA LTD
Called Up Share Capital | 2012-06-01 | £ 870 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 870 |
Cash Bank In Hand | 2012-06-01 | £ 1,659 |
Cash Bank In Hand | 2011-06-01 | £ 1,728 |
Current Assets | 2012-06-01 | £ 1,659 |
Current Assets | 2011-06-01 | £ 1,728 |
Shareholder Funds | 2012-06-01 | £ 474 |
Shareholder Funds | 2011-06-01 | £ 556 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as PICEA LTD are:
SELIMA LIMITED | £ 947,804 |
OLM SYSTEMS LIMITED | £ 639,387 |
TRAPEZE GROUP (UK) LIMITED | £ 431,220 |
SCISYS UK LIMITED | £ 374,737 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 359,882 |
EIBS LIMITED | £ 176,365 |
LAGAN TECHNOLOGIES LIMITED | £ 153,465 |
GLADSTONE MRM LIMITED | £ 152,184 |
SYMOLOGY LIMITED | £ 148,978 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 146,632 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
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. |