Background WavePink WaveYellow Wave

PERCY PICKARD CONTRACTORS LIMITED (09691049)

PERCY PICKARD CONTRACTORS LIMITED (09691049) is an active UK company. incorporated on 17 July 2015. with registered office in Bradford. The company operates in the Construction sector, engaged in construction of commercial buildings. PERCY PICKARD CONTRACTORS LIMITED has been registered for 10 years. Current directors include MARSHALL, Frank Edward, MARSHALL, James Ernest.

Company Number
09691049
Status
active
Type
ltd
Incorporated
17 July 2015
Age
10 years
Address
The West Wing The Newhall, Bradford, BD5 8FF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MARSHALL, Frank Edward, MARSHALL, James Ernest
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERCY PICKARD CONTRACTORS LIMITED

PERCY PICKARD CONTRACTORS LIMITED is an active company incorporated on 17 July 2015 with the registered office located in Bradford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. PERCY PICKARD CONTRACTORS LIMITED was registered 10 years ago.(SIC: 41201)

Status

active

Active since 10 years ago

Company No

09691049

LTD Company

Age

10 Years

Incorporated 17 July 2015

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

The West Wing The Newhall Newhall Way Bradford, BD5 8FF,

Previous Addresses

The East Wing the Newhall Newhall Way Bradford BD5 8FF England
From: 26 June 2018To: 27 October 2023
Unit 2B Link 606 Office Park Staithgate Lane Bradford West Yorkshire BD6 1YA United Kingdom
From: 17 July 2015To: 26 June 2018
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jul 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MARSHALL, Frank Edward

Active
The Newhall, BradfordBD5 8FF
Born April 1978
Director
Appointed 17 Jul 2015

MARSHALL, James Ernest

Active
The Newhall, BradfordBD5 8FF
Born September 1979
Director
Appointed 17 Jul 2015

Persons with significant control

2

Mr Frank Edward Marshall

Active
The Newhall, BradfordBD5 8FF
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mr James Ernest Marshall

Active
The Newhall, BradfordBD5 8FF
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2015
NEWINCIncorporation