Pickles Business Management Limited Private Limited Company Pickles Business Management Limited Old White Bear Keighley Road Cross Hills Keighley BD20 7RN
Company Name Pickles Business Management Limited Company Status Active Company Number 05968258 Incorporation Date 16 October 2006 (17 years, 6 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Directors Mark Andrew Pickles and Neil Anthony Pickles
Business Industry Accommodation and Food Service Activities Business Activity Public Houses and Bars Latest Accounts 31 January 2023 (1 year, 2 months ago) Next Accounts Due 31 October 2024 (6 months from now) Accounts Category Total Exemption Full Accounts Year End 31 January Latest Return 24 September 2023 (7 months, 1 week ago) Next Return Due 8 October 2024 (5 months, 1 week from now)
Registered Address Old White Bear Keighley Road Cross Hills Keighley BD20 7RN Shared Address This company shares its address with 1 other company
Constituency Skipton and Ripon Region Yorkshire and The Humber County North Yorkshire Built Up Area Cross Hills Parish Glusburn and Cross Hills
Accounts Year End 31 January Category Total Exemption Full Latest Accounts 31 January 2023 (1 year, 2 months ago) Next Accounts Due 31 October 2024 (6 months from now)
Latest Return 24 September 2023 (7 months, 1 week ago) Next Return Due 8 October 2024 (5 months, 1 week from now)
SIC Industry Accommodation and food service activities SIC 2003 (5540) Bars SIC 2007 (56302) Public houses and bars
5 November 2020 Amended total exemption full accounts made up to 31 January 2020 9 pages 24 September 2020 Confirmation statement made on 24 September 2020 with no updates 3 pages 24 August 2020 Registered office address changed from The Innovation Centre Airedale Business Centre Mill Skipton North Yorkshire BD23 2TZ United Kingdom to C/O the Innovation Centre Airedale Business Centre Millennium Road Keighley North Yorkshire BD23 2TZ on 24 August 2020 1 page 7 August 2020 Total exemption full accounts made up to 31 January 2020 10 pages 5 August 2020 Registered office address changed from Highwood Head House Banks Lane Riddlesden West Yorkshire BD20 5QU to The Innovation Centre Airedale Business Centre Mill Skipton North Yorkshire BD23 2TZ on 5 August 2020 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding 2