Picture Hanging Systems Limited

General information

Name:

Picture Hanging Systems Ltd

Office Address:

Melbury House 34 Southborough Road BR1 2EB Bickley Bromley

Number: 03766290

Incorporation date: 1999-05-07

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Picture Hanging Systems came into being in 1999 as a company enlisted under no 03766290, located at BR1 2EB Bickley Bromley at Melbury House. It has been in business for twenty five years and its current status is active. Its present name is Picture Hanging Systems Limited. This enterprise's former customers may know this firm as System Fast Change, which was in use up till March 27, 2003. This enterprise's SIC and NACE codes are 32990 which stands for Other manufacturing n.e.c.. The company's most recent accounts cover the period up to 2022/05/31 and the most recent confirmation statement was submitted on 2023/05/07.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Allerdale Borough, with over 3 transactions from worth at least 500 pounds each, amounting to £3,954 in total. The company also worked with the Charnwood Borough Council (1 transaction worth £974 in total) and the Middlesbrough Council (1 transaction worth £849 in total). Picture Hanging Systems was the service provided to the Allerdale Borough Council covering the following areas: Kmag Enhancement Activity was also the service provided to the Charnwood Borough Council Council covering the following areas: Non Routine Building Costs.

This company has 1 director at present supervising the business, namely Gavin L. who's been carrying out the director's obligations since May 7, 1999. Since May 7, 1999 John B., had fulfilled assigned duties for the business till the resignation in March 2013.

  • Previous company's names
  • Picture Hanging Systems Limited 2003-03-27
  • System Fast Change Limited 1999-05-07

Financial data based on annual reports

Company staff

Gavin L.

Role: Director

Appointed: 07 May 1999

Latest update: 31 January 2024

People with significant control

Gavin L. is the individual with significant control over this firm, owns over 3/4 of company shares.

Gavin L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 21 May 2024
Confirmation statement last made up date 07 May 2023
Annual Accounts 23 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 23 February 2013
Annual Accounts 20 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 20 February 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 26 February 2015
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 18 February 2016
Annual Accounts 2 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 2 February 2017
Annual Accounts 9 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 9 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Wed, 31st May 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2016 Allerdale Borough 1 £ 558.10
2016-04-27 159133 £ 558.10 Kmag Enhancement Activity
2015 Allerdale Borough 1 £ 130.50
2015-01-07 99934 £ 130.50 Kmag Enhancement Activity
2014 Allerdale Borough 1 £ 3 265.65
2014-09-10 94085 £ 3 265.65 Kmag Enhancement Activity
2013 Charnwood Borough Council 1 £ 973.90
2013-02-11 11/02/2013_1541 £ 973.90 Non Routine Building Costs
2011 Middlesbrough Council 1 £ 848.60
2011-12-09 5101140733 £ 848.60 Professional Commission & Membership Fees
2011 Sandwell Council 1 £ 808.00
2011-12-01 2012P09_002626 £ 808.00 Learning And Culture

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
24
Company Age

Similar companies nearby

Closest companies