Picbray Limited POOLE


Picbray started in year 1979 as Private Limited Company with registration number 01428674. The Picbray company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Poole at Towngate House. Postal code: BH15 2PW.

At present there are 2 directors in the the company, namely David L. and Naomi D.. In addition one secretary - William D. - is with the firm. As of 20 April 2024, there were 2 ex directors - Ruth L., Mervyn L. and others listed below. There were no ex secretaries.

Picbray Limited Address / Contact

Office Address Towngate House
Office Address2 2-8 Parkstone Road
Town Poole
Post code BH15 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01428674
Date of Incorporation Wed, 13th Jun 1979
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

William D.

Position: Secretary

Appointed: 20 December 2018

David L.

Position: Director

Appointed: 03 December 2018

Naomi D.

Position: Director

Appointed: 03 December 2018

Ruth L.

Position: Director

Resigned: 17 December 2018

Mervyn L.

Position: Director

Resigned: 04 November 2018

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is David L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Naomi D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ruth L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David L.

Notified on 4 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Naomi D.

Notified on 4 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Ruth L.

Notified on 6 April 2016
Ceased on 17 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Mervyn L.

Notified on 6 April 2016
Ceased on 4 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand70 31876 33491 14641 49523 90648 35436 132
Current Assets71 44677 38098 91676 29571 70174 72343 838
Debtors1 1281 0467 77034 80047 79526 3697 706
Net Assets Liabilities934 001935 070976 4831 024 9701 043 5241 044 0761 032 721
Other Debtors  2 481  1 076 
Other
Average Number Employees During Period2223333
Creditors141 456101 75991 19886 41642 77145 24125 711
Investment Property1 100 0001 100 0001 100 0001 100 0001 100 0001 100 0001 100 000
Investment Property Fair Value Model1 100 0001 100 0001 100 0001 100 0001 100 0001 100 0001 100 000
Net Current Assets Liabilities43 3571 73832 590-10 12128 93029 48218 127
Other Creditors5 18337 04335 00838 747   
Other Payables Accrued Expenses9 10823 06319 06522 61322 57333 3839 339
Other Remaining Borrowings141 456101 75991 198    
Provisions For Liabilities Balance Sheet Subtotal67 90064 90964 90964 90985 40685 40685 406
Taxation Social Security Payable5 3727 4992 53913 5516 346 7 307
Total Assets Less Current Liabilities1 143 3571 101 7381 132 5901 089 8791 128 9301 129 4821 118 127
Total Borrowings141 456101 75991 198    
Trade Debtors Trade Receivables1 1281 0465 28934 80047 79525 2937 706

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 19th, January 2024
Free Download (8 pages)

Company search

Advertisements