Pickerings Europe Limited CLEVELAND


Pickerings Europe started in year 1996 as Private Limited Company with registration number 03217853. The Pickerings Europe company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Cleveland at Globe Elevator Works Po Box 19. Postal code: TS20 2AD.

Currently there are 4 directors in the the firm, namely John F., Gary R. and Paul B. and others. In addition one secretary - Stephen A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pickerings Europe Limited Address / Contact

Office Address Globe Elevator Works Po Box 19
Office Address2 Stockton On Tees
Town Cleveland
Post code TS20 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03217853
Date of Incorporation Thu, 27th Jun 1996
Industry Repair of other equipment
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

John F.

Position: Director

Appointed: 31 October 2019

Gary R.

Position: Director

Appointed: 12 July 2018

Paul B.

Position: Director

Appointed: 12 July 2018

Stephen A.

Position: Secretary

Appointed: 01 December 2014

John F.

Position: Director

Appointed: 27 June 1996

Neil M.

Position: Director

Appointed: 01 July 2021

Resigned: 24 March 2023

Michael F.

Position: Director

Appointed: 01 October 2016

Resigned: 17 November 2017

Gary B.

Position: Director

Appointed: 02 October 2014

Resigned: 29 September 2017

Kirk L.

Position: Director

Appointed: 14 February 2011

Resigned: 10 December 2014

Lynn H.

Position: Director

Appointed: 09 February 2011

Resigned: 31 January 2018

Robert M.

Position: Director

Appointed: 01 June 2010

Resigned: 31 July 2014

Mark T.

Position: Director

Appointed: 28 February 2008

Resigned: 23 February 2009

Robert M.

Position: Secretary

Appointed: 05 June 2007

Resigned: 01 December 2014

Per L.

Position: Director

Appointed: 01 September 2006

Resigned: 11 February 2011

Ian F.

Position: Director

Appointed: 30 April 2003

Resigned: 13 March 2006

Martin B.

Position: Secretary

Appointed: 05 April 2001

Resigned: 05 June 2007

Ian B.

Position: Director

Appointed: 30 March 2000

Resigned: 31 March 2019

Kevin A.

Position: Director

Appointed: 30 March 2000

Resigned: 27 January 2011

David H.

Position: Director

Appointed: 01 October 1996

Resigned: 05 April 2001

Robert W.

Position: Director

Appointed: 27 June 1996

Resigned: 31 December 2007

John F.

Position: Director

Appointed: 27 June 1996

Resigned: 20 November 2000

Marriotts Limited

Position: Nominee Director

Appointed: 27 June 1996

Resigned: 27 June 1996

Secretaire Limited

Position: Nominee Secretary

Appointed: 27 June 1996

Resigned: 27 June 1996

Trevor H.

Position: Director

Appointed: 27 June 1996

Resigned: 30 March 2000

David H.

Position: Secretary

Appointed: 27 June 1996

Resigned: 05 April 2001

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is John F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John F.

Notified on 15 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 11th, October 2023
Free Download (29 pages)

Company search

Advertisements