Company Information for PICKARDS DESIGN AND PRINT LIMITED
39-40 ALISON CRESCENT, SHEFFIELD, S2 1AS,
|
Company Registration Number
08045916
Private Limited Company
Active |
Company Name | |
---|---|
PICKARDS DESIGN AND PRINT LIMITED | |
Legal Registered Office | |
39-40 ALISON CRESCENT SHEFFIELD S2 1AS Other companies in S2 | |
Company Number | 08045916 | |
---|---|---|
Company ID Number | 08045916 | |
Date formed | 2012-04-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 02:46:44 |
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 |
---|---|---|
MICHAEL JOHN BURLAND |
||
GARY LIONEL MACKENDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL LIVERSIDGE |
Director | ||
JOANNA SABAN |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES | ||
Director's details changed for Mr Michael John Burland on 2024-01-30 | ||
Change of details for Mr Michael John Burland as a person with significant control on 2024-01-30 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LIONEL MACKENDER | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES | ||
Director's details changed for Mr Michael John Burland on 2023-03-14 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/22 FROM Unit 5 Edmund Road Business Centre 135 Edmund Road Sheffield S2 4ED | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIVERSIDGE | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BURLAND / 30/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LIVERSIDGE / 30/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/14 FROM Unit 1 104 Fitzwalter Road Sheffield South Yorkshire S2 2SP | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY LIONEL MACKENDER | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/13 TO 31/03/13 | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/12 FROM Omnia One Queen Street Sheffield S1 2DG United Kingdom | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN BURLAND | |
AP01 | DIRECTOR APPOINTED MICHAEL LIVERSIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
Creditors Due Within One Year | 2014-03-31 | £ 76,314 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 94,403 |
Creditors Due Within One Year | 2013-03-31 | £ 94,403 |
Provisions For Liabilities Charges | 2014-03-31 | £ 1,885 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,705 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,705 |
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 PICKARDS DESIGN AND PRINT LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 18,616 |
Cash Bank In Hand | 2013-03-31 | £ 26,004 |
Cash Bank In Hand | 2013-03-31 | £ 26,004 |
Current Assets | 2014-03-31 | £ 71,724 |
Current Assets | 2013-03-31 | £ 89,991 |
Current Assets | 2013-03-31 | £ 89,991 |
Debtors | 2014-03-31 | £ 52,858 |
Debtors | 2013-03-31 | £ 63,737 |
Debtors | 2013-03-31 | £ 63,737 |
Shareholder Funds | 2014-03-31 | £ 2,949 |
Shareholder Funds | 2013-03-31 | £ 2,408 |
Shareholder Funds | 2013-03-31 | £ 2,408 |
Stocks Inventory | 2014-03-31 | £ 0 |
Stocks Inventory | 2013-03-31 | £ 0 |
Tangible Fixed Assets | 2014-03-31 | £ 9,424 |
Tangible Fixed Assets | 2013-03-31 | £ 8,525 |
Tangible Fixed Assets | 2013-03-31 | £ 8,525 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as PICKARDS DESIGN AND PRINT LIMITED are:
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. |