UKBizDB.co.uk

PICKETTS AND PURSERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Picketts And Pursers Limited. The company was founded 62 years ago and was given the registration number 00699725. The firm's registered office is in HAMPSHIRE. You can find them at 9 Rams Walk, Petersfield, Hampshire, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:PICKETTS AND PURSERS LIMITED
Company Number:00699725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1961
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:9 Rams Walk, Petersfield, Hampshire, GU32 3JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Rams Walk, Petersfield, Hampshire, GU32 3JA

Director06 June 2017Active
9 Rams Walk, Petersfield, Hampshire, GU32 3JA

Director-Active
9 Rams Walk, Petersfield, Hampshire, GU32 3JA

Secretary22 June 2000Active
Champlers Farm, Hawkley, Liss, GU33 6NG

Secretary-Active
9 Rams Walk, Petersfield, Hampshire, GU32 3JA

Director-Active
9 Rams Walk, Petersfield, Hampshire, GU32 3JA

Director22 June 2000Active
2 Latelie Close, Netley Abbey, Southampton, SO31 5AG

Director-Active
9 Rams Walk, Petersfield, Hampshire, GU32 3JA

Director09 June 2017Active
9 Rams Walk, Petersfield, Hampshire, GU32 3JA

Director-Active
Champlers Farm, Hawkley, Liss, GU33 6NG

Director03 November 1997Active
Waterfall Lodge 41 Anstey Lane, Alton, GU34 2NF

Director-Active

People with Significant Control

Mr John Anthony Faulder
Notified on:01 June 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:9 Rams Walk, Hampshire, GU32 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Pickett
Notified on:01 June 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:9 Rams Walk, Hampshire, GU32 3JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Capital

Capital cancellation shares.

Download
2021-12-20Capital

Capital return purchase own shares.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2017-06-22Officers

Appoint person director company with name date.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.