Picreator Enterprises Limited

General information

Name:

Picreator Enterprises Ltd

Office Address:

First Floor, Winston House 349 Regents Park Road N3 1DH London

Number: 00903595

Incorporation date: 1967-04-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02082023435

Emails:

  • info@picreator.co.uk
  • support@picreator.co.uk

Websites

www.picreator.co.uk
www.picreatorenterprises.co.uk

Description

Data updated on:

The company is known under the name of Picreator Enterprises Limited. This firm was established fifty seven years ago and was registered with 00903595 as the registration number. This head office of the firm is located in London. You can reach it at First Floor, Winston House, 349 Regents Park Road. The firm's SIC code is 32990, that means Other manufacturing n.e.c.. 2022-04-30 is the last time the accounts were filed.

This company has one director presently overseeing the firm, specifically Michelle B. who has been doing the director's duties for fifty seven years. This firm had been governed by Benjamin B. till 2022-03-10. What is more another director, specifically Mozelle L. resigned in May 2015.

Michelle B. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Michelle B.

Role: Director

Appointed: 01 May 1998

Latest update: 8 March 2024

People with significant control

Michelle B.
Notified on 19 September 2016
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 January 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 January 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 24th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Second Floor Cardiff House Tilling Road

Post code:

NW2 1LJ

City / Town:

London

HQ address,
2014

Address:

Suite 203, 2nd Floor China House 401 Edgware Road

Post code:

NW2 6GY

City / Town:

London

HQ address,
2015

Address:

Suite 203, 2nd Floor China House 401 Edgware Road

Post code:

NW2 6GY

City / Town:

London

HQ address,
2016

Address:

Suite 203, 2nd Floor China House 401 Edgware Road

Post code:

NW2 6GY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
57
Company Age

Closest Companies - by postcode