PICON LIMITED - PEWSEY


Company Profile Company Filings

Overview

PICON LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PEWSEY ENGLAND and has the status: Active.
PICON LIMITED was incorporated 55 years ago on 01/05/1969 and has the registered number: 00953237. The accounts status is SMALL and accounts are next due on 30/09/2025.

PICON LIMITED - PEWSEY

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2023 30/09/2025

Registered Office

THE OLD MANOR HOUSE
PEWSEY
SN9 6JW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/04/2024 09/05/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GREGORY BIRD Apr 1968 British Director 2022-12-12 CURRENT
MR JAMES ROGER BOUGHTON Nov 1972 British Director 2017-02-16 CURRENT
MR KEVIN JOHN O'DONNELL Oct 1959 British Director 2022-01-13 CURRENT
MR DAVID MARK BRISTOW Aug 1961 British Director 2015-02-12 CURRENT
IAIN ROBERT BULLOCK Feb 1966 British Director 2019-04-04 CURRENT
MR NEIL ERIC JONES Oct 1962 British Director 2021-12-10 CURRENT
MR TIMOTHY DAVID IVES KLEMZ Sep 1967 British Director 2009-07-03 CURRENT
MR MARK LAWN May 1971 British Director 2023-04-28 CURRENT
MR RYAN MILES Feb 1976 South African Director 2019-07-05 CURRENT
MR PETER THOMAS MURPHY Jul 1967 Irish Director 2021-12-10 CURRENT
MR STEVEN MICHAEL TURNER Jun 1963 British Director 2023-04-28 CURRENT
MR STUART JOHN MURPHY Jul 1961 British Director 2019-02-07 CURRENT
MR GEORGE WILLIAM HERBERT CLARKE Secretary 2019-07-05 CURRENT
JEFFEREY POWELL MEADOWS Jul 1943 British Director 1995-03-01 UNTIL 1996-05-02 RESIGNED
MR MICHAEL STEPHEN HOLYOAKE Sep 1965 British Director 2014-04-16 UNTIL 2017-01-26 RESIGNED
MR GERARD JOSEPH HEANUE Mar 1961 British Director 2012-02-21 UNTIL 2019-07-05 RESIGNED
MR ANTHONY EDWARD HARDS Nov 1939 British Director 2007-07-03 UNTIL 2010-04-28 RESIGNED
MR WOLFGANG JACOB GORTH Sep 1939 German Director 1999-07-07 UNTIL 2004-04-21 RESIGNED
MR ROBERT MAINPRIZE FLATHER Aug 1957 British Director 2007-07-03 UNTIL 2022-07-29 RESIGNED
MR. BRIAN JAMES FILLER Jul 1950 British Director 2006-12-01 UNTIL 2016-09-30 RESIGNED
MARTYN KEITH ELMY Feb 1956 British Director 2001-02-07 UNTIL 2006-06-23 RESIGNED
MR KEITH RUSSELL DALTON Sep 1960 British Director 2012-06-22 UNTIL 2019-04-04 RESIGNED
PETER EDWARD MORRIS Dec 1946 British Director 2006-12-01 UNTIL 2014-12-24 RESIGNED
GRAHAM MANDERS Aug 1951 British Director 2004-09-01 UNTIL 2007-01-03 RESIGNED
ST JOHN'S SQUARE SECRETARIES LIMITED Corporate Secretary 2003-08-19 UNTIL 2004-12-31 RESIGNED
ROY HENRY DANIEL CASLON Jan 1940 British Director RESIGNED
RODNEY TREVOR BRYAN British Secretary 1999-10-08 UNTIL 2003-08-19 RESIGNED
DIANNE COLLEEN RENDALL British Secretary 2005-01-01 UNTIL 2007-12-31 RESIGNED
MR GERALD OWEN MULVANEY Jul 1950 British Director 2011-04-12 UNTIL 2012-02-21 RESIGNED
MR ANDREW CHARLES HAMILTON Aug 1943 British Secretary 2008-01-01 UNTIL 2019-07-05 RESIGNED
NORMAN WILLIAM BAYLEY Jul 1942 British Secretary RESIGNED
MR TIMOTHY JOHN COX Aug 1966 British Director 2019-02-07 UNTIL 2021-02-25 RESIGNED
MR DAVID PHILIP CARRINGTON Oct 1952 British Director 2014-10-08 UNTIL 2015-12-04 RESIGNED
ALISON BYE Feb 1944 British Director RESIGNED
MR FRANK BRYANT Jul 1926 British Director RESIGNED
PETER BROWN Jan 1945 British Director 1993-07-07 UNTIL 2004-07-14 RESIGNED
MR QUENTIN CHARLES BAUM Mar 1955 British Director 2009-04-28 UNTIL 2018-10-17 RESIGNED
JOHN AMOS Jan 1947 British Director 2000-04-12 UNTIL 2008-04-16 RESIGNED
MR GEORGE WILLIAM HERBERT CLARKE Apr 1954 British Director 2004-05-01 UNTIL 2012-02-21 RESIGNED
MR ANDREW MICHAEL COOK Aug 1965 British Director 2013-04-17 UNTIL 2021-12-10 RESIGNED
MR RONALD ANDREW CHAMBERS Sep 1949 British Director 2008-04-16 UNTIL 2014-10-08 RESIGNED
MR JOHN PHILIP MACFARLANE May 1954 British Director 1993-02-03 UNTIL 1994-02-01 RESIGNED
MR JOHN PHILIP MACFARLANE May 1954 British Director 1998-04-22 UNTIL 2002-04-11 RESIGNED
MR MARK LAWN May 1971 British Director 2017-04-20 UNTIL 2021-10-15 RESIGNED
MICHAEL THOMAS KNIGHT Oct 1946 British Director 1993-07-09 UNTIL 2002-10-10 RESIGNED
MR CHRISTIAN WERNER KNAPP Sep 1963 German Director 2002-12-06 UNTIL 2013-07-11 RESIGNED
DAVID BERNARD KLEMZ Apr 1939 British Director 1996-05-01 UNTIL 2009-07-03 RESIGNED
MR GRAHAM COOPER Oct 1947 British Director RESIGNED
MR DAVID JOHN JOBSON Feb 1968 British Director 2016-02-18 UNTIL 2021-10-15 RESIGNED
MR RICHARD MCCALL May 1938 British Director 1993-01-01 UNTIL 1993-07-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E.A.T. (HOLDINGS) LIMITED KETTERING Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
KOLBUS AUTOBOX LIMITED DUNSTABLE ENGLAND Active FULL 28290 - Manufacture of other general-purpose machinery n.e.c.
BRITISH PRINTING MACHINERY ASSOCIATION (PROPRIETARY) LIMITED MELKSHAM ENGLAND Dissolved... DORMANT 94110 - Activities of business and employers membership organizations
CASLON LIMITED ST. ALBANS Active TOTAL EXEMPTION FULL 46660 - Wholesale of other office machinery and equipment
TIMSONS LIMITED NORTHAMPTON ENGLAND Dissolved... FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
JOHNSON CORPORATION (JOCO) LIMITED OTLEY ENGLAND Active DORMANT 99999 - Dormant Company
SPOONER INDUSTRIES LIMITED ILKLEY Active FULL 28210 - Manufacture of ovens, furnaces and furnace burners
KOLBUS UK LIMITED DUNSTABLE ENGLAND Active GROUP 33120 - Repair of machinery
MORGANA SYSTEMS LIMITED MILTON KEYNES Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
L & M LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BRITISH PRINTING MACHINERY ASSOCIATION LIMITED MELKSHAM ENGLAND Dissolved... DORMANT 94110 - Activities of business and employers membership organizations
TIMEWILD LIMITED MANCHESTER ... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
VERICO EUROPE HOLDING LIMITED UXBRIDGE Dissolved... SMALL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
PERFECTA ASSETS LIMITED NORTHANTS UNITED KINGDOM Active TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
REVILO SHIPPING LIMITED HALSTEAD Active MICRO ENTITY 50200 - Sea and coastal freight water transport
KADANT JOHNSON SYSTEMS INTERNATIONAL LIMITED OTLEY ENGLAND Active FULL 71121 - Engineering design activities for industrial process and production
AUTOBOX MACHINERY LTD DUNSTABLE ENGLAND Active SMALL 28950 - Manufacture of machinery for paper and paperboard production
VENDORIC LIMITED ST. ALBANS ENGLAND Active DORMANT 74990 - Non-trading company
MORGANA HOLDINGS LIMITED MILTON KEYNES Dissolved... SMALL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KLUBB MANAGEMENT LTD PEWSEY ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management