Pic Construction Group Ltd

DataGardener
live
Small

Pic Construction Group Ltd

06873855Private Limited With Share Capital

Unit 5 Kings Eight, St. James Road, Brentwood, CM144LF
Incorporated

08/04/2009

Company Age

17 years

Directors

3

Employees

30

SIC Code

43999

Risk

low risk

Company Overview

Registration, classification & business activity

Pic Construction Group Ltd (06873855) is a private limited with share capital incorporated on 08/04/2009 (17 years old) and registered in brentwood, CM144LF. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Pic construction group are based in brentwood, essex, uk with 15 years of extensive experience in both main contracting and subcontracting. we have acted as principal contractor on significant projects for private developers and clients and undertaken large single and multi trade subcontracts for a ...

Private Limited With Share Capital
SIC: 43999
Small
Incorporated 08/04/2009
CM144LF
30 employees

Financial Overview

Total Assets

£4.97M

Liabilities

£2.95M

Net Assets

£2.01M

Turnover

£18.55M

Cash

£276.4K

Key Metrics

30

Employees

3

Directors

1

Shareholders

1

PSCs

Board of Directors

2
director
director

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

68
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2021
Resolution
Category:Resolution
Date:24-03-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2018
Capital Allotment Shares
Category:Capital
Date:16-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Termination Director Company With Name
Category:Officers
Date:06-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2013
Termination Secretary Company With Name
Category:Officers
Date:15-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2013
Termination Director Company With Name
Category:Officers
Date:14-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:11-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2010
Legacy
Category:Officers
Date:10-07-2009
Legacy
Category:Officers
Date:10-07-2009
Legacy
Category:Officers
Date:08-07-2009
Legacy
Category:Officers
Date:08-07-2009
Legacy
Category:Address
Date:02-07-2009
Legacy
Category:Officers
Date:08-04-2009
Legacy
Category:Officers
Date:08-04-2009
Incorporation Company
Category:Incorporation
Date:08-04-2009

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date18/09/2025
Latest Accounts30/04/2025

Trading Addresses

Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM133FR
Unit 5, St. James Road, Brentwood, CM144LFRegistered

Contact

01277725120
info@picinteriors.co.ukinto@picinteriors.co.uk
picinteriors.co.uk
Unit 5 Kings Eight, St. James Road, Brentwood, CM144LF