ANDERSEN PIQUET LIMITED

Register to unlock more data on OkredoRegister

ANDERSEN PIQUET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03016120

Incorporation date

30/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Tiles, Westwood Road, Windlesham, Surrey GU20 6NBCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1995)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon05/09/2022
Cessation of Susan Margaret Harris as a person with significant control on 2022-09-05
dot icon05/09/2022
Change of details for Mr Ralph Stephen Harris as a person with significant control on 2022-09-05
dot icon06/07/2022
Termination of appointment of Susan Margaret Harris as a director on 2022-07-06
dot icon06/07/2022
Director's details changed for Mrs Susan Margaret Harris on 2017-11-14
dot icon06/07/2022
Director's details changed for Mr Ralph Stephen Harris on 2017-11-14
dot icon26/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon25/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon16/07/2018
Micro company accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/07/2017
Change of details for Mrs Susan Margaret Harris as a person with significant control on 2017-06-30
dot icon07/07/2017
Change of details for Mr Ralph Stephen Harris as a person with significant control on 2017-06-30
dot icon06/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Registered office address changed from Pine Grove Heather Drive Sunningdale Berkshire SL5 0HT to Old Tiles Westwood Road Windlesham Surrey GU20 6NB on 2016-07-07
dot icon02/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon26/03/2014
Statement of company's objects
dot icon26/03/2014
Resolutions
dot icon30/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Appointment of Mrs Susan Margaret Harris as a director
dot icon05/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-25
dot icon02/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2011
Appointment of Mr Ralph Stephen Harris as a director
dot icon14/11/2011
Termination of appointment of Susan Harris as a director
dot icon14/11/2011
Termination of appointment of Ralph Harris as a secretary
dot icon07/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon07/02/2011
Secretary's details changed for Ralph Stephen Harris on 2010-02-01
dot icon07/02/2011
Director's details changed for Mrs Susan Margaret Harris on 2010-02-01
dot icon21/10/2010
Registered office address changed from Old Orchard Heather Drive Sunningdale Berkshire Sl5 Oht on 2010-10-21
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon27/01/2010
Director's details changed for Susan Margaret Harris on 2009-10-01
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 25/01/09; full list of members
dot icon23/02/2009
Secretary's change of particulars / ralph harris / 01/12/2008
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/07/2008
Registered office changed on 02/07/2008 from orchard lea winkfield lane winkfield windsor berkshire SL4 4RU
dot icon21/04/2008
Return made up to 25/01/08; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 25/01/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Registered office changed on 03/05/06 from: technology transfer centre silwood park ascot berkshire SL5 7PW
dot icon22/02/2006
Return made up to 15/01/06; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2005
Return made up to 15/01/05; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/06/2004
Secretary's particulars changed
dot icon30/01/2004
Return made up to 15/01/04; full list of members
dot icon18/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/02/2003
Return made up to 30/01/03; full list of members
dot icon22/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/02/2002
Return made up to 30/01/02; full list of members
dot icon15/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/02/2001
Return made up to 30/01/01; full list of members
dot icon03/01/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
Director resigned
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
New director appointed
dot icon07/11/2000
Registered office changed on 07/11/00 from: old tiles westwood road windlesham surrey GU20 6NB
dot icon30/10/2000
New secretary appointed
dot icon27/09/2000
Certificate of change of name
dot icon29/03/2000
Return made up to 30/01/00; full list of members
dot icon29/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon21/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/01/1999
Return made up to 30/01/99; no change of members
dot icon31/01/1998
Return made up to 30/01/98; no change of members
dot icon22/01/1998
Accounts for a dormant company made up to 1997-12-31
dot icon07/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/01/1997
Return made up to 30/01/97; full list of members
dot icon10/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon10/09/1996
Resolutions
dot icon11/02/1996
Location of register of members
dot icon11/02/1996
Return made up to 30/01/96; full list of members
dot icon22/03/1995
Certificate of change of name
dot icon16/03/1995
Accounting reference date notified as 31/12
dot icon17/02/1995
Memorandum and Articles of Association
dot icon16/02/1995
Resolutions
dot icon16/02/1995
Registered office changed on 16/02/95 from: classic house 174-180 old street london EC1V 9BP
dot icon16/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
122.45K
-
0.00
-
-
2022
3
157.63K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Ralph Stephen
Director
11/11/2011 - Present
21

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 ANDERSEN PIQUET LIMITED

ANDERSEN PIQUET LIMITED is an(a) Active company incorporated on 30/01/1995 with the registered office located at Old Tiles, Westwood Road, Windlesham, Surrey GU20 6NB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSEN PIQUET LIMITED?

toggle

ANDERSEN PIQUET LIMITED is currently Active. It was registered on 30/01/1995 .

Where is ANDERSEN PIQUET LIMITED located?

toggle

ANDERSEN PIQUET LIMITED is registered at Old Tiles, Westwood Road, Windlesham, Surrey GU20 6NB.

What does ANDERSEN PIQUET LIMITED do?

toggle

ANDERSEN PIQUET LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ANDERSEN PIQUET LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.