PIC FYFIELD LIMITED

Matrix House Matrix House, Basingstoke, RG21 4DZ, Hampshire
StatusACTIVE
Company No.00019739
CategoryPrivate Limited Company
Incorporated29 Apr 1884
Age139 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

PIC FYFIELD LIMITED is an active private limited company with number 00019739. It was incorporated 139 years, 11 months, 19 days ago, on 29 April 1884. The company address is Matrix House Matrix House, Basingstoke, RG21 4DZ, Hampshire.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 19 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 19 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Legacy

Date: 16 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 16 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-07

Officer name: Stephen David Wilson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 03 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Legacy

Date: 26 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 26 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Legacy

Date: 01 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 01 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 16 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20

Documents

View document PDF

Legacy

Date: 11 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Legacy

Date: 07 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-29

Officer name: Vaughn Walton

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-29

Officer name: Mrs Alison Jane Henriksen

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-29

Officer name: Cara Crichton

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 14 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-13

Officer name: Karim Bitar

Documents

View document PDF

Legacy

Date: 30 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 30 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Legacy

Date: 07 Mar 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18

Documents

View document PDF

Legacy

Date: 05 Mar 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Legacy

Date: 09 Jul 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Denis Noonan

Change date: 2017-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 35

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 37

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 33

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 36

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 38

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 39

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 42

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 45

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 43

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 46

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 44

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Denis Noonan

Change date: 2015-08-10

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2015

Action Date: 28 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-28

Officer name: Mr Stephen David Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-29

New address: Matrix House Basing View Basingstoke Hampshire RG21 4DZ

Old address: Belvedere House, Basing View Basingstoke Hampshire RG21 4HG

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Capital

Type: SH19

Capital : 150,000,000.00 GBP

Date: 2013-06-21

Documents

View document PDF

Legacy

Date: 21 Jun 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 21 Jun 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/06/13

Documents

View document PDF

Resolution

Date: 21 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cara Crichton

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Farrelly

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Wilson

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Worby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karim Bitar

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Wood

Documents

View document PDF

Resolution

Date: 31 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Noonan

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Farrelly

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Noonan

Documents

View document PDF

Appoint person director company

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Farrelly

Documents

View document PDF

Termination secretary company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pigtales Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Farrelly

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Dec 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pigtales Limited

Change date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: Mr Richard Wood

Documents

View document PDF


Some Companies

AR BALIKBAYAN LTD.

OAK HOUSE MANOR LANE,ELLESMERE PORT,CH66 2LZ

Number:11196007
Status:ACTIVE
Category:Private Limited Company

JAMES ANTROBUS LTD

209 MILLINERS WHARF,MANCHESTER,M4 7BG

Number:10075551
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE ELECTRICAL CONTRACTS LIMITED

25 INISHBEG,DOWNPATRICK,BT30 9TR

Number:NI643677
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PORTLOUIS PRODUCTIONS LIMITED

1ST FLOOR TUDOR HOUSE,CARDIFF,CF11 9LJ

Number:07865324
Status:ACTIVE
Category:Private Limited Company

R & J HOMES DEVELOPMENT LIMITED

29-31 CASTLE STREET,HIGH WYCOMBE,HP13 6RU

Number:11682024
Status:ACTIVE
Category:Private Limited Company

SUPER INDUSTRIES HOLDING CO., LTD.

11117081: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11117081
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source