Company NamePicnic And Cake Box Company Limited
DirectorSteven Gary Fairman
Company StatusActive
Company Number08287160
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Steven Gary Fairman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(2 years after company formation)
Appointment Duration9 years, 4 months
RoleCar Salesman
Country of ResidenceEngland
Correspondence Address15 The Broadway
Woodford Green
IG8 0HL
Secretary NameMr Michael Fairman
StatusCurrent
Appointed05 October 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address6 Holmbush Court Stoney Lane
Shoreham-By-Sea
BN43 6NB
Director NameMr John Frederick Barnes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nelson Road
Rayleigh
Essex
SS6 8HB
Secretary NameMr John Frederick Barnes
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address24 Nelson Road
Rayleigh
Essex
SS6 8HB
Director NameMr Ian Hamilton Bates
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Thatchers Croft
Latchingdon
Chelmsford
Essex
CM3 6UD

Location

Registered Address15 The Broadway
Woodford Green
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1John Frederick Barnes
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,410
Current Liabilities£8,048

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 3 weeks from now)

Filing History

9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
7 October 2020Cessation of John Frederick Barnes as a person with significant control on 5 October 2020 (1 page)
7 October 2020Termination of appointment of John Frederick Barnes as a director on 5 October 2020 (1 page)
7 October 2020Termination of appointment of John Frederick Barnes as a secretary on 5 October 2020 (1 page)
7 October 2020Appointment of Mr Michael Fairman as a secretary on 5 October 2020 (2 pages)
11 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
19 March 2020Director's details changed for Mr Steven Gary Fairman on 18 March 2020 (2 pages)
19 March 2020Change of details for Mr Steven Gary Fairman as a person with significant control on 18 March 2020 (2 pages)
8 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
22 October 2019Director's details changed for Mr Steven Gary Fairman on 1 October 2019 (2 pages)
22 October 2019Change of details for Mr Steven Gary Fairman as a person with significant control on 1 October 2019 (2 pages)
22 October 2019Change of details for Mr Steven Gary Fairman as a person with significant control on 1 October 2019 (2 pages)
13 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
29 July 2019Termination of appointment of Ian Hamilton Bates as a director on 22 July 2019 (1 page)
29 July 2019Cessation of Ian Hamilton Bates as a person with significant control on 22 July 2019 (1 page)
19 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
31 October 2018Notification of Ian Hamilton Bates as a person with significant control on 31 October 2018 (2 pages)
31 October 2018Appointment of Mr Ian Hamilton Bates as a director on 31 October 2018 (2 pages)
11 October 2018Director's details changed for Mr Steven Gary Fairman on 11 October 2018 (2 pages)
11 October 2018Change of details for Mr Steven Gary Fairman as a person with significant control on 11 October 2018 (2 pages)
4 June 2018Micro company accounts made up to 30 November 2017 (6 pages)
1 December 2017Director's details changed for Mr Steven Gary Fairman on 1 December 2017 (2 pages)
1 December 2017Change of details for Mr Steven Gary Fairman as a person with significant control on 1 December 2017 (2 pages)
1 December 2017Director's details changed for Mr Steven Gary Fairman on 1 December 2017 (2 pages)
1 December 2017Change of details for Mr Steven Gary Fairman as a person with significant control on 1 December 2017 (2 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
20 October 2017Change of details for Mr Steven Gary Fairman as a person with significant control on 19 October 2017 (2 pages)
20 October 2017Change of details for Mr Steven Gary Fairman as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Mr Steven Gary Fairman on 9 October 2017 (2 pages)
19 October 2017Director's details changed for Mr Steven Gary Fairman on 9 October 2017 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
4 August 2017Director's details changed for Mr Steven Gary Fairman on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Steven Gary Fairman on 4 August 2017 (2 pages)
30 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
13 September 2016Registered office address changed from 2 Hillbrow House Linden Drive Liss Hampshire GU33 7RJ to 15 the Broadway Woodford Green IG8 0HL on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 2 Hillbrow House Linden Drive Liss Hampshire GU33 7RJ to 15 the Broadway Woodford Green IG8 0HL on 13 September 2016 (1 page)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
25 September 2015Director's details changed for Mr Steven Gary Fairman on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Steven Gary Fairman on 25 September 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 November 2014Appointment of Mr Steven Gary Fairman as a director on 19 November 2014 (2 pages)
19 November 2014Appointment of Mr Steven Gary Fairman as a director on 19 November 2014 (2 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
8 November 2012Incorporation (22 pages)
8 November 2012Incorporation (22 pages)