A & D PINKETT LIMITED

Register to unlock more data on OkredoRegister

A & D PINKETT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06466960

Incorporation date

08/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

107 North Street, Martock, Somerset TA12 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2008)
dot icon26/02/2026
-
dot icon26/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon18/11/2024
Memorandum and Articles of Association
dot icon18/11/2024
Resolutions
dot icon13/11/2024
Particulars of variation of rights attached to shares
dot icon13/11/2024
Change of share class name or designation
dot icon13/06/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon06/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon03/11/2022
Registration of a charge with Charles court order to extend. Charge code 064669600007, created on 2021-06-29
dot icon11/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon08/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon23/06/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon24/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon09/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/01/2019
08/01/19 Statement of Capital gbp 150
dot icon18/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/01/2018
Registration of charge 064669600006, created on 2018-01-03
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon22/11/2017
Satisfaction of charge 064669600005 in full
dot icon23/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/02/2017
Registration of charge 064669600005, created on 2017-02-14
dot icon18/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon09/08/2016
Satisfaction of charge 064669600004 in full
dot icon18/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon24/01/2015
Registration of charge 064669600004, created on 2015-01-16
dot icon27/05/2014
Micro company accounts made up to 2013-11-30
dot icon10/04/2014
Satisfaction of charge 2 in full
dot icon14/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon12/11/2013
Registration of charge 064669600003
dot icon07/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon17/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon29/11/2011
Statement of capital following an allotment of shares on 2011-11-28
dot icon22/09/2011
Certificate of change of name
dot icon22/09/2011
Change of name notice
dot icon09/09/2011
Appointment of Mrs Deborah Wendy Pinkett as a director
dot icon09/09/2011
Appointment of Mrs Deborah Wendy Pinkett as a secretary
dot icon09/09/2011
Termination of appointment of Paul Day as a director
dot icon09/09/2011
Termination of appointment of Thomas Brenchley as a secretary
dot icon09/09/2011
Termination of appointment of Thomas Brenchley as a director
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon27/01/2011
Registered office address changed from Tilley's Barn Church Street Kingsbury Episcopi Martock Somerset TA12 6AU England on 2011-01-27
dot icon27/01/2011
Register inspection address has been changed
dot icon27/01/2011
Registered office address changed from Tilleys Barn Church Street Kingsbury Episcopi Martock Somerset TA12 6AU on 2011-01-27
dot icon02/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/07/2010
Registered office address changed from 107 North Street Martock Somerset TA12 6EJ England on 2010-07-13
dot icon29/06/2010
Director's details changed for Mr Anthony Alan Pinkett on 2010-06-29
dot icon29/06/2010
Registered office address changed from the Russets Middle Leaze Drove Ash Martock Somerset TA12 6PJ on 2010-06-29
dot icon12/04/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon12/04/2010
Director's details changed for Paul Adrian Day on 2010-01-08
dot icon12/04/2010
Director's details changed for Anthony Alan Pinkett on 2010-01-08
dot icon12/04/2010
Director's details changed for Thomas Frederick Brenchley on 2010-01-08
dot icon27/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/07/2009
Registered office changed on 09/07/2009 from motivo house alvington yeovil BA20 2FG
dot icon30/04/2009
Gbp ic 100/75\20/03/09\gbp sr 25@1=25\
dot icon26/03/2009
Appointment terminated director duncan richards
dot icon24/02/2009
Ad 01/02/09-01/02/09\gbp si 99@1=99\gbp ic 1/100\
dot icon30/01/2009
Return made up to 08/01/09; full list of members
dot icon30/01/2009
Director's change of particulars / duncan richards / 08/01/2009
dot icon04/03/2008
Curr sho from 31/01/2009 to 30/11/2008
dot icon09/02/2008
Particulars of mortgage/charge
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
Secretary resigned
dot icon09/01/2008
Director resigned
dot icon09/01/2008
New secretary appointed
dot icon08/01/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
213.79K
-
0.00
47.15K
-
2022
2
282.78K
-
0.00
5.33K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinkett, Anthony Alan
Director
09/01/2008 - Present
4
Day, Paul Adrian
Director
08/01/2008 - 30/11/2010
2
Richards, Duncan Neil
Director
07/01/2008 - 19/03/2009
3
Mrs Deborah Wendy Pinkett
Director
01/12/2010 - Present
-
CORPORATE APPOINTMENTS LIMITED
Nominee Director
07/01/2008 - 07/01/2008
15962

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & D PINKETT LIMITED

A & D PINKETT LIMITED is an(a) Active company incorporated on 08/01/2008 with the registered office located at 107 North Street, Martock, Somerset TA12 6EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & D PINKETT LIMITED?

toggle

A & D PINKETT LIMITED is currently Active. It was registered on 08/01/2008 .

Where is A & D PINKETT LIMITED located?

toggle

A & D PINKETT LIMITED is registered at 107 North Street, Martock, Somerset TA12 6EJ.

What does A & D PINKETT LIMITED do?

toggle

A & D PINKETT LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for A & D PINKETT LIMITED?

toggle

The latest filing was on 26/02/2026: undefined.