Pickhill Engineers Limited

General information

Name:

Pickhill Engineers Ltd

Office Address:

3 Greengate Cardale Park HG3 1GY Harrogate

Number: 00633918

Incorporation date: 1959-07-30

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1959 is the year of the start of Pickhill Engineers Limited, a firm which is situated at 3 Greengate, Cardale Park in Harrogate. That would make 65 years Pickhill Engineers has prospered in this business, as the company was started on 1959/07/30. The company's registered no. is 00633918 and the company zip code is HG3 1GY. This firm's SIC code is 28110, that means Manufacture of engines and turbines, except aircraft, vehicle and cycle engines. The latest filed accounts documents were submitted for the period up to Thu, 31st Mar 2022 and the most recent annual confirmation statement was submitted on Wed, 7th Sep 2022.

Angela C. is this specific firm's solitary managing director, who was chosen to lead the company on 1991/09/07. Jonathan C. had performed the duties for the company up to the moment of the resignation in 2018. As a follow-up a different director, namely Jean C. resigned on 2019/11/15.

Financial data based on annual reports

Company staff

Angela C.

Role: Secretary

Latest update: 19 January 2024

Angela C.

Role: Director

Appointed: 07 September 1991

Latest update: 19 January 2024

People with significant control

The companies that control this firm include: Pickhill Engineers (2015) Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Allerton Hill, Chapel Allerton, LS7 3QB and was registered as a PSC under the registration number 09857741.

Pickhill Engineers (2015) Limited
Address: West Hill House Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 09857741
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 September 2023
Confirmation statement last made up date 07 September 2022
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 11 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 18 December 2015
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2014

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2015

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2016

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Accountant/Auditor,
2016 - 2015

Name:

Malcolm Jones & Co Limited

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 28110 : Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
64
Company Age

Closest Companies - by postcode