Pickstar Limited LONDON


Founded in 1979, Pickstar, classified under reg no. 01417696 is an active company. Currently registered at Davies House EC2A 2EP, London the company has been in the business for 45 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Fareeduddin S., Naheed S.. Of them, Naheed S. has been with the company the longest, being appointed on 31 May 2011 and Fareeduddin S. has been with the company for the least time - from 1 June 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pickstar Limited Address / Contact

Office Address Davies House
Office Address2 1 Sun Street
Town London
Post code EC2A 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01417696
Date of Incorporation Fri, 4th May 1979
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Fareeduddin S.

Position: Director

Appointed: 01 June 2011

Naheed S.

Position: Director

Appointed: 31 May 2011

Jose P.

Position: Director

Appointed: 11 November 2010

Resigned: 18 May 2012

Amir S.

Position: Secretary

Appointed: 31 December 2007

Resigned: 01 January 2010

Amir S.

Position: Director

Appointed: 18 September 2000

Resigned: 01 January 2010

Sheikh S.

Position: Secretary

Appointed: 31 December 1990

Resigned: 31 December 2007

Fareeduddin S.

Position: Director

Appointed: 31 December 1990

Resigned: 11 November 2010

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Fareeduddin S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Fareeduddin S.

Notified on 10 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth327 349310 150296 549275 229256 019     
Balance Sheet
Current Assets149 056130 642118 781128 207125 042207 592153 392123 725126 892116 790
Net Assets Liabilities    256 019240 560226 624204 178192 923181 795
Cash Bank In Hand66 31245 06735 00320 803      
Debtors82 74485 57583 778107 404      
Net Assets Liabilities Including Pension Asset Liability327 349310 150296 549275 229256 019     
Tangible Fixed Assets181 746181 649181 567181 497      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve327 249310 050294 849275 129      
Shareholder Funds327 349310 150296 549275 229256 019     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 0083 1284 5764 192  
Average Number Employees During Period       22 
Creditors    49 453145 292103 53796 664115 246116 246
Fixed Assets181 746181 649181 567181 497181 438181 388181 345181 309181 277181 251
Net Current Assets Liabilities145 603128 501113 38295 75275 58962 30049 85527 06111 646544
Total Assets Less Current Liabilities327 349310 150294 949277 249257 027243 688231 200208 370192 923181 795
Advances Credits Directors   32 36749 172145 292103 37396 664115 246116 246
Advances Credits Made In Period Directors    16 80596 12041 9196 70918 582 
Accruals Deferred Income   2 0201 008     
Creditors Due Within One Year3 4532 1413 79934 47549 453     
Tangible Fixed Assets Cost Or Valuation185 807185 807185 807185 807      
Tangible Fixed Assets Depreciation4 0614 1584 2404 310      
Tangible Fixed Assets Depreciation Charged In Period 978270      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Micro company financial statements for the year ending on June 30, 2022
filed on: 16th, March 2023
Free Download (6 pages)

Company search

Advertisements