You are here: bizstats.co.uk > a-z index > A list

A.w.r. Pickersgill Limited MILTON KEYNES


A.w.r. Pickersgill started in year 1982 as Private Limited Company with registration number 01611740. The A.w.r. Pickersgill company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Milton Keynes at 48 Aylesbury Street. Postal code: MK2 2BA.

There is a single director in the company at the moment - Alroy P., appointed on 28 April 2005. In addition, a secretary was appointed - Julia P., appointed on 28 April 2005. As of 15 May 2024, there were 2 ex directors - Rosemary P., Alroy P. and others listed below. There were no ex secretaries.

A.w.r. Pickersgill Limited Address / Contact

Office Address 48 Aylesbury Street
Office Address2 Fenny Stratford
Town Milton Keynes
Post code MK2 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01611740
Date of Incorporation Fri, 5th Feb 1982
Industry Painting
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 42 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Julia P.

Position: Secretary

Appointed: 28 April 2005

Alroy P.

Position: Director

Appointed: 28 April 2005

Rosemary P.

Position: Director

Appointed: 05 November 1991

Resigned: 28 April 2005

Alroy P.

Position: Director

Appointed: 05 November 1991

Resigned: 04 August 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Alroy P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alroy P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alroy P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alroy P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-31
Balance Sheet
Cash Bank On Hand42 89562 042
Current Assets157 053162 790
Debtors113 508100 098
Net Assets Liabilities67 58273 805
Other Debtors13 03613 443
Property Plant Equipment15 57416 111
Total Inventories650650
Other
Accumulated Depreciation Impairment Property Plant Equipment62 02666 855
Corporation Tax Payable11 26817 922
Creditors102 086102 035
Increase From Depreciation Charge For Year Property Plant Equipment 5 650
Net Current Assets Liabilities54 96760 755
Other Creditors5 5485 625
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 821
Other Disposals Property Plant Equipment 821
Other Taxation Social Security Payable27 74220 942
Property Plant Equipment Gross Cost77 60282 966
Provisions For Liabilities Balance Sheet Subtotal2 9593 061
Total Additions Including From Business Combinations Property Plant Equipment 6 185
Total Assets Less Current Liabilities70 54176 866
Trade Creditors Trade Payables57 52857 546
Trade Debtors Trade Receivables100 47286 655

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements