Company NamePrivick Limited
DirectorsStuart Peter Botterman and Monttaber Enterprises Ltd
Company StatusActive
Company Number06955907
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Previous NameFox Labels Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stuart Peter Botterman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(8 months, 3 weeks after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor
The Lexicon Mount Street
Manchester
M2 5NT
Director NameMonttaber Enterprises Ltd (Corporation)
StatusCurrent
Appointed08 July 2009(same day as company formation)
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Stuart Peter Botterman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar Bradshaw Barn Chatterton Lane
Mellor
Stockport
Cheshire
SK6 5NF

Contact

Websitewww.privick.co.uk
Email address[email protected]
Telephone01942 882493
Telephone regionWigan

Location

Registered AddressC/O Crowe U.K. Llp 3rd Floor
The Lexicon Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£49,378
Cash£49,374
Current Liabilities£85,148

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

25 October 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
12 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
13 January 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
2 September 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
15 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 July 2019Registered office address changed from C/O Crowe Clark Whitehill 3rd Floor, the Lexicon Mount Street Manchester M2 5NT to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 17 July 2019 (1 page)
17 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Director's details changed for Mr Stuart Peter Botterman on 20 July 2015 (2 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Director's details changed for Mr Stuart Peter Botterman on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Monttaber Enterprises Ltd on 20 July 2015 (1 page)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Director's details changed for Monttaber Enterprises Ltd on 20 July 2015 (1 page)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
31 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 31 October 2014 (1 page)
31 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 31 October 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
28 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Appointment of Stuart Botterman as a director (3 pages)
25 August 2011Appointment of Stuart Botterman as a director (3 pages)
26 July 2011Director's details changed for Monttaber Enterprises Ltd on 8 July 2011 (2 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Monttaber Enterprises Ltd on 8 July 2011 (2 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Monttaber Enterprises Ltd on 8 July 2011 (2 pages)
7 June 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 June 2011 (1 page)
20 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB on 20 October 2010 (1 page)
20 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB on 20 October 2010 (1 page)
17 September 2010Termination of appointment of Stuart Botterman as a director (1 page)
17 September 2010Termination of appointment of Stuart Botterman as a director (1 page)
23 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Monttaber Enterprises Ltd on 8 June 2010 (2 pages)
10 August 2010Director's details changed for Monttaber Enterprises Ltd on 8 June 2010 (2 pages)
10 August 2010Director's details changed for Monttaber Enterprises Ltd on 8 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Stuart Peter Botterman on 8 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Stuart Peter Botterman on 8 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Stuart Peter Botterman on 8 June 2010 (2 pages)
17 June 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 17 June 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
1 October 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
22 July 2009Company name changed fox labels LIMITED\certificate issued on 24/07/09 (2 pages)
22 July 2009Company name changed fox labels LIMITED\certificate issued on 24/07/09 (2 pages)
8 July 2009Incorporation (14 pages)
8 July 2009Incorporation (14 pages)