Company NamePICO Surveying And Estimating Ltd
DirectorSean Taylor
Company StatusActive
Company Number08478087
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Sean Taylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14 Simonside Drive
Longframlington
Northumberland
NE65 9BQ
Secretary NameSean Taylor
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address14 Simonside Drive
Longframlington
Northumberland
NE65 9BQ

Location

Registered Address6 Queens Court, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sean Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£3,483
Cash£2,090
Current Liabilities£1,454

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

22 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
23 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
8 October 2019Secretary's details changed for Sean Taylor on 8 October 2019 (1 page)
8 October 2019Director's details changed for Mr Sean Taylor on 8 October 2019 (2 pages)
8 October 2019Change of details for Mr Sean Taylor as a person with significant control on 8 October 2019 (2 pages)
30 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
30 April 2019Change of details for Mr Sean Taylor as a person with significant control on 30 April 2019 (2 pages)
4 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 June 2016Change of share class name or designation (2 pages)
21 June 2016Particulars of variation of rights attached to shares (3 pages)
21 June 2016Particulars of variation of rights attached to shares (3 pages)
21 June 2016Change of share class name or designation (2 pages)
13 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
15 March 2016Change of share class name or designation (2 pages)
15 March 2016Change of share class name or designation (2 pages)
8 March 2016Secretary's details changed for Sean Taylor on 1 May 2015 (1 page)
8 March 2016Secretary's details changed for Sean Taylor on 1 May 2015 (1 page)
8 March 2016Director's details changed for Mr Sean Taylor on 1 May 2015 (2 pages)
8 March 2016Director's details changed for Mr Sean Taylor on 1 May 2015 (2 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
28 April 2014Registered office address changed from 20 Kingsway House Team Valley Trading Estate Gateshead NE11 0HW United Kingdom on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 20 Kingsway House Team Valley Trading Estate Gateshead NE11 0HW United Kingdom on 28 April 2014 (1 page)
8 April 2013Incorporation (21 pages)
8 April 2013Incorporation (21 pages)