Pickdowntills Ltd (Companies House Registration Number 13953406) is a private limited company created on 2022-03-04 originating in United Kingdom. The firm was registered at Office 2 Mill Walk Offices, The Mill Walk, Northfield, Birmingham B31 4HL. Pickdowntills Ltd operates SIC: 56210 which means "event catering activities".
Company details
Name
Pickdowntills Ltd
Number
13953406
Date of Incorporation:
2022-03-04
End of financial year:
05 April
Address:
Office 2 Mill Walk Offices, The Mill Walk, Northfield, Birmingham, B31 4HL
SIC code:
56210 - Event catering activities
Moving on to the 1 managing director that can be found in this company, we can name: Alondra C. (in the company from 15 March 2022). The official register indexes 2 persons of significant control, namely: Alondra C. owns over 3/4 of shares, Kelly S. owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2023-04-05
Current Assets
1
Total Assets Less Current Liabilities
1
People with significant control
Alondra C.
15 March 2022
Nature of control:
75,01-100% shares
Kelly S.
4 March 2022 - 15 March 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 21st, September 2023
| accounts
Free Download
(6 pages)
Download filing
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 21st, September 2023
| accounts
Free Download
(6 pages)
(AA01) Accounting reference date changed from Fri, 31st Mar 2023 to Wed, 5th Apr 2023
filed on: 27th, July 2023
| accounts
Free Download
(1 page)
(AP01) On Tue, 15th Mar 2022 new director was appointed.
filed on: 5th, May 2023
| officers
Free Download
(2 pages)
(PSC07) Cessation of a person with significant control Tue, 15th Mar 2022
filed on: 5th, May 2023
| persons with significant control
Free Download
(1 page)
(CS01) Confirmation statement with updates Fri, 3rd Mar 2023
filed on: 5th, May 2023
| confirmation statement
Free Download
(4 pages)
(PSC01) Notification of a person with significant control Tue, 15th Mar 2022
filed on: 5th, May 2023
| persons with significant control
Free Download
(2 pages)
(AD01) Address change date: Thu, 4th May 2023. New Address: Office 2 Mill Walk Offices the Mill Walk, Northfield Birmingham B31 4HL. Previous address: 34 Maes Pedr Carmarthen SA31 3BR United Kingdom
filed on: 4th, May 2023
| address
Free Download
(1 page)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
Free Download
(1 page)
(TM01) Fri, 4th Mar 2022 - the day director's appointment was terminated
filed on: 7th, March 2023
| officers
Free Download
(1 page)
(NEWINC) Certificate of incorporation
filed on: 4th, March 2022
| incorporation
Free Download
(10 pages)
(MODEL ARTICLES) Model articles adopted
incorporation
(SH01) Capital declared on Fri, 4th Mar 2022: 1.00 GBP
capital