Salford
Manchester
M50 2ZY
Director Name | Mr Richard Cullen Fraser |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2021(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Director Name | Andrew George Isaacs |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Mentieth Lodge 16 St Augustins Road Meyrick Park Bournemouth Dorset BH2 6NX |
Director Name | Teresa Aitken |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Law Costs Draftsman |
Country of Residence | United Kingdom |
Correspondence Address | Rockliffe 10 Regent Square Doncaster DN2 6BW |
Secretary Name | Teresa Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Law Costs Draftsman |
Country of Residence | United Kingdom |
Correspondence Address | Rockliffe 10 Regent Square Doncaster DN2 6BW |
Director Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | picosting.co.uk |
---|
Registered Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
7.5k at £1 | Teresa Aitken 60.00% Ordinary |
---|---|
5k at £1 | Tma Holdings LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,083,653 |
Cash | £152,231 |
Current Liabilities | £795,069 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
24 September 2001 | Delivered 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 |
---|
8 February 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
8 February 2021 | Previous accounting period shortened from 30 April 2021 to 31 January 2021 (1 page) |
5 February 2021 | Registered 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 2021 | Termination of appointment of Teresa Aitken as a director on 30 January 2021 (1 page) |
5 February 2021 | Cessation of Teresa Mary Aitken as a person with significant control on 30 January 2021 (1 page) |
5 February 2021 | Appointment of Mr Richard Cullen Fraser as a director on 30 January 2021 (2 pages) |
5 February 2021 | Notification of Frenkel Topping Group Plc as a person with significant control on 30 January 2021 (2 pages) |
5 February 2021 | Appointment of Elaine Nicola Cullen-Grant as a director on 30 January 2021 (2 pages) |
5 February 2021 | Termination of appointment of Teresa Aitken as a secretary on 30 January 2021 (1 page) |
20 July 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 April 2016 | Company name changed P.I. costing LIMITED\certificate issued on 01/04/16
|
1 April 2016 | Company name changed P.I. costing LIMITED\certificate issued on 01/04/16
|
19 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
13 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Director's details changed for Teresa Aitken on 16 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Teresa Aitken on 16 February 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 May 2011 | Annual return made up to 12 February 2011 (14 pages) |
19 May 2011 | Annual return made up to 12 February 2011 (14 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 October 2010 | Termination of appointment of Andrew Isaacs as a director (2 pages) |
7 October 2010 | Termination of appointment of Andrew Isaacs as a director (2 pages) |
29 April 2010 | Annual return made up to 12 February 2010 (14 pages) |
29 April 2010 | Annual return made up to 12 February 2010 (14 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 May 2009 | Return made up to 12/02/09; full list of members (5 pages) |
11 May 2009 | Return made up to 12/02/09; full list of members (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 May 2008 | Resolutions
|
30 May 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 May 2008 | Resolutions
|
30 May 2008 | Application for reregistration from PLC to private (1 page) |
30 May 2008 | Application for reregistration from PLC to private (1 page) |
30 May 2008 | Re-registration of Memorandum and Articles (32 pages) |
30 May 2008 | Re-registration of Memorandum and Articles (32 pages) |
30 May 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
20 August 2007 | Full accounts made up to 30 April 2007 (20 pages) |
20 August 2007 | Full accounts made up to 30 April 2007 (20 pages) |
3 April 2007 | Return made up to 12/02/07; full list of members (7 pages) |
3 April 2007 | Return made up to 12/02/07; full list of members (7 pages) |
16 November 2006 | Full accounts made up to 30 April 2006 (18 pages) |
16 November 2006 | Full accounts made up to 30 April 2006 (18 pages) |
19 April 2006 | Return made up to 12/02/06; full list of members (7 pages) |
19 April 2006 | Return made up to 12/02/06; full list of members (7 pages) |
6 January 2006 | Auditors resignation re S394 (1 page) |
6 January 2006 | Auditors resignation re S394 (1 page) |
23 November 2005 | Full accounts made up to 30 April 2005 (17 pages) |
23 November 2005 | Full accounts made up to 30 April 2005 (17 pages) |
7 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
3 December 2004 | Full accounts made up to 30 April 2004 (21 pages) |
3 December 2004 | Full accounts made up to 30 April 2004 (21 pages) |
1 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
1 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (18 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (18 pages) |
10 March 2003 | Return made up to 12/02/03; full list of members
|
10 March 2003 | Return made up to 12/02/03; full list of members
|
11 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
11 October 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
11 October 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
11 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
27 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Ad 15/02/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 March 2001 | Certificate of authorisation to commence business and borrow (1 page) |
6 March 2001 | Application to commence business (2 pages) |
6 March 2001 | Ad 15/02/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 March 2001 | Certificate of authorisation to commence business and borrow (1 page) |
6 March 2001 | Application to commence business (2 pages) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Secretary resigned;director resigned (1 page) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
19 February 2001 | Secretary resigned;director resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
19 February 2001 | New director appointed (2 pages) |
12 February 2001 | Incorporation (17 pages) |
12 February 2001 | Incorporation (17 pages) |