PIPPIN ENTERPRISES LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

PIPPIN ENTERPRISES LIMITED is a Private Limited Company from MILTON KEYNES UNITED KINGDOM and has the status: Active.
PIPPIN ENTERPRISES LIMITED was incorporated 55 years ago on 05/05/1969 and has the registered number: 00953458. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

PIPPIN ENTERPRISES LIMITED - MILTON KEYNES

This company is listed in the following categories:
68100 - Buying and selling of own real estate
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

C/O HILLIER HOPKINS LLP
MILTON KEYNES
BUCKS
MK9 1NA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/07/2023 02/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BRYN LAWRENCE Mar 1961 British Director 2018-03-13 CURRENT
MR STEPHEN JOHN BUCINIKAS Secretary 2018-08-31 CURRENT
DEANE FREDERICK FINE Apr 1959 British Director 2010-03-07 CURRENT
MR STEVEN JOHN BUCINIKAS Apr 1958 British Director 2018-05-27 CURRENT
MR ALAN JOHN TAYLOR Sep 1948 British Director 2023-03-26 CURRENT
MR DENNIS AUBREY WEAVER Aug 1958 British Director 2023-03-26 CURRENT
MR LEE WELLS Oct 1967 English Director 2020-03-01 CURRENT
MS ANN MARSHALL Feb 1958 British Director 2015-12-04 UNTIL 2022-09-24 RESIGNED
MARGARET JANE LAMBERT WELLS May 1959 British Director 2000-12-03 UNTIL 2020-02-20 RESIGNED
PATRICIA MARY CRONIN Jan 1945 Secretary 1997-11-23 UNTIL 2002-03-10 RESIGNED
IAN GEORGE SLATER Mar 1947 British Secretary RESIGNED
KEITH PERRY May 1944 Secretary 2002-03-10 UNTIL 2010-05-01 RESIGNED
JAMES WILLIAM SAMMONS Mar 1930 British Director 2002-03-10 UNTIL 2002-08-20 RESIGNED
SHEILA IRENE NORMAN British Secretary 2010-05-01 UNTIL 2018-08-31 RESIGNED
KEITH OLIVER PICKERING Jul 1928 British Director RESIGNED
IAN GEORGE SLATER Mar 1947 British Director 1998-12-06 UNTIL 2018-05-27 RESIGNED
KENNETH FORSYTHE Jan 1928 British Director RESIGNED
ALAN STURGESS Oct 1935 British Director RESIGNED
CHRISTOPHER DAVID WATKISS Aug 1944 British Director 2014-03-05 UNTIL 2018-03-13 RESIGNED
SHEILA IRENE NORMAN May 1949 British Director 2003-02-02 UNTIL 2020-03-01 RESIGNED
IAN GREGORY KILPIN Mar 1954 British Director RESIGNED
GORDON KERR Sep 1953 British Director 1996-01-21 UNTIL 2002-05-08 RESIGNED
PERCY CLIVE FRANCIS May 1935 British Director RESIGNED
PERCY CLIVE FRANCIS May 1935 British Director 2003-02-02 UNTIL 2014-03-05 RESIGNED
PATRICIA MARY CRONIN Jan 1945 Director 2000-05-03 UNTIL 2002-03-10 RESIGNED
KENNETH FORSYTHE Jan 1928 British Director 2002-03-10 UNTIL 2010-03-08 RESIGNED
IAN MICHAEL EDWARDES Jul 1949 British Director RESIGNED
MR HOWARD CHADWICK Oct 1954 British Director 2004-02-08 UNTIL 2009-08-31 RESIGNED
YVONNE BRIGGS Jul 1936 British Director RESIGNED
PETER BORRILL Nov 1937 British Director 1997-11-23 UNTIL 2000-03-05 RESIGNED
NOEL DUDLEY DENTON BOOTH Dec 1941 British Director 2010-03-07 UNTIL 2014-11-06 RESIGNED
BRENDA BAKER Oct 1945 British Director 1998-12-06 UNTIL 2003-11-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FARM - INSTALL LIMITED ST. NEOTS ENGLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
CHADWICK EXPORT SERVICES LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
RUSSELL COURT (RUSHDEN) MANAGEMENT COMPANY LIMITED RUSHDEN ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2024-02-28 30-09-2023 363,577 equity
ACCOUNTS - Final Accounts 2023-02-25 30-09-2022 360,166 equity
ACCOUNTS - Final Accounts 2022-03-22 30-09-2021 344,745 equity
ACCOUNTS - Final Accounts 2020-03-19 30-09-2019 332,451 equity
ACCOUNTS - Final Accounts 2019-02-26 30-09-2018 328,012 equity
ACCOUNTS - Final Accounts 2018-04-11 30-09-2017 322,449 equity
ACCOUNTS - Final Accounts preparation 2017-02-22 30-09-2016 28,281 Cash 312,927 equity
ACCOUNTS - Final Accounts preparation 2016-02-11 30-09-2015 10,226 Cash 300,834 equity
ACCOUNTS - Final Accounts preparation 2015-01-28 30-09-2014 23,131 Cash 287,290 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
P. & B. HARRISON LIMITED MILTON KEYNES UNITED KINGDOM Active UNAUDITED ABRIDGED 32120 - Manufacture of jewellery and related articles
PENMILNE CONTRACTORS LIMITED MILTON KEYNES UNITED KINGDOM Active MICRO ENTITY 43290 - Other construction installation
OSMAN LTD MILTON KEYNES UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
OXLEY PARK VETERINARY SERVICES LIMITED MILTON KEYNES UNITED KINGDOM Active MICRO ENTITY 75000 - Veterinary activities
PAOLO MOSCUZZA LIMITED MILTON KEYNES UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
OLEPERU LIMITED MILTON KEYNES UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
PATHFINDER HEALTH AND SAFETY LIMITED MILTON KEYNES UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PACT PRECISION ENGINEERING LIMITED MILTON KEYNES UNITED KINGDOM Active UNAUDITED ABRIDGED 32990 - Other manufacturing n.e.c.
TELNIK BUILDING SERVICES LIMITED MILTON KEYNES UNITED KINGDOM Active NO ACCOUNTS FILED 43390 - Other building completion and finishing
VICTORIA PARK RESIDENTIAL HOME LIMITED MILTON KEYNES UNITED KINGDOM Active NO ACCOUNTS FILED 87100 - Residential nursing care facilities