Company NamePartners In Costs Limited
DirectorsElaine Nicola Cullen-Grant and Richard Cullen Fraser
Company StatusActive
Company Number04158080
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Previous NameP.I. Costing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMs Elaine Nicola Cullen-Grant
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2021(19 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Director NameMr Richard Cullen Fraser
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2021(19 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Director NameAndrew George Isaacs
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleSolicitor
Correspondence AddressMentieth Lodge
16 St Augustins Road Meyrick Park
Bournemouth
Dorset
BH2 6NX
Director NameTeresa Aitken
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleLaw Costs Draftsman
Country of ResidenceUnited Kingdom
Correspondence AddressRockliffe
10 Regent Square
Doncaster
DN2 6BW
Secretary NameTeresa Aitken
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleLaw Costs Draftsman
Country of ResidenceUnited Kingdom
Correspondence AddressRockliffe
10 Regent Square
Doncaster
DN2 6BW
Director NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitepicosting.co.uk

Location

Registered AddressFrenkel House
15 Carolina Way
Salford
Manchester
M50 2ZY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.5k at £1Teresa Aitken
60.00%
Ordinary
5k at £1Tma Holdings LTD
40.00%
Ordinary

Financials

Year2014
Net Worth£1,083,653
Cash£152,231
Current Liabilities£795,069

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

24 September 2001Delivered on: 26 September 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 February 2021Satisfaction of charge 1 in full (1 page)
8 February 2021Previous accounting period shortened from 30 April 2021 to 31 January 2021 (1 page)
5 February 2021Registered office address changed from Robsons House 4 Regent Terrace Doncaster DN1 2EE to Frenkel House 15 Carolina Way Salford Manchester M50 2ZY on 5 February 2021 (1 page)
5 February 2021Termination of appointment of Teresa Aitken as a director on 30 January 2021 (1 page)
5 February 2021Cessation of Teresa Mary Aitken as a person with significant control on 30 January 2021 (1 page)
5 February 2021Appointment of Mr Richard Cullen Fraser as a director on 30 January 2021 (2 pages)
5 February 2021Notification of Frenkel Topping Group Plc as a person with significant control on 30 January 2021 (2 pages)
5 February 2021Appointment of Elaine Nicola Cullen-Grant as a director on 30 January 2021 (2 pages)
5 February 2021Termination of appointment of Teresa Aitken as a secretary on 30 January 2021 (1 page)
20 July 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 April 2016Company name changed P.I. costing LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
1 April 2016Company name changed P.I. costing LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 12,500
(4 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 12,500
(4 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 12,500
(4 pages)
25 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 12,500
(4 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 12,500
(4 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 12,500
(4 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Teresa Aitken on 16 February 2012 (2 pages)
9 March 2012Director's details changed for Teresa Aitken on 16 February 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 May 2011Annual return made up to 12 February 2011 (14 pages)
19 May 2011Annual return made up to 12 February 2011 (14 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 October 2010Termination of appointment of Andrew Isaacs as a director (2 pages)
7 October 2010Termination of appointment of Andrew Isaacs as a director (2 pages)
29 April 2010Annual return made up to 12 February 2010 (14 pages)
29 April 2010Annual return made up to 12 February 2010 (14 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 May 2009Return made up to 12/02/09; full list of members (5 pages)
11 May 2009Return made up to 12/02/09; full list of members (5 pages)
31 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 May 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 May 2008Certificate of re-registration from Public Limited Company to Private (1 page)
30 May 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 May 2008Application for reregistration from PLC to private (1 page)
30 May 2008Application for reregistration from PLC to private (1 page)
30 May 2008Re-registration of Memorandum and Articles (32 pages)
30 May 2008Re-registration of Memorandum and Articles (32 pages)
30 May 2008Certificate of re-registration from Public Limited Company to Private (1 page)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
20 August 2007Full accounts made up to 30 April 2007 (20 pages)
20 August 2007Full accounts made up to 30 April 2007 (20 pages)
3 April 2007Return made up to 12/02/07; full list of members (7 pages)
3 April 2007Return made up to 12/02/07; full list of members (7 pages)
16 November 2006Full accounts made up to 30 April 2006 (18 pages)
16 November 2006Full accounts made up to 30 April 2006 (18 pages)
19 April 2006Return made up to 12/02/06; full list of members (7 pages)
19 April 2006Return made up to 12/02/06; full list of members (7 pages)
6 January 2006Auditors resignation re S394 (1 page)
6 January 2006Auditors resignation re S394 (1 page)
23 November 2005Full accounts made up to 30 April 2005 (17 pages)
23 November 2005Full accounts made up to 30 April 2005 (17 pages)
7 March 2005Return made up to 12/02/05; full list of members (7 pages)
7 March 2005Return made up to 12/02/05; full list of members (7 pages)
3 December 2004Full accounts made up to 30 April 2004 (21 pages)
3 December 2004Full accounts made up to 30 April 2004 (21 pages)
1 February 2004Return made up to 12/02/04; full list of members (7 pages)
1 February 2004Return made up to 12/02/04; full list of members (7 pages)
3 December 2003Full accounts made up to 30 April 2003 (18 pages)
3 December 2003Full accounts made up to 30 April 2003 (18 pages)
10 March 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2002Full accounts made up to 30 April 2002 (13 pages)
11 October 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
11 October 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
11 October 2002Full accounts made up to 30 April 2002 (13 pages)
27 March 2002Return made up to 12/02/02; full list of members (6 pages)
27 March 2002Return made up to 12/02/02; full list of members (6 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
6 March 2001Ad 15/02/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 March 2001Certificate of authorisation to commence business and borrow (1 page)
6 March 2001Application to commence business (2 pages)
6 March 2001Ad 15/02/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 March 2001Certificate of authorisation to commence business and borrow (1 page)
6 March 2001Application to commence business (2 pages)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Secretary resigned;director resigned (1 page)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
19 February 2001Secretary resigned;director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
19 February 2001New director appointed (2 pages)
12 February 2001Incorporation (17 pages)
12 February 2001Incorporation (17 pages)