Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PICATERRE LIMITED
Company Information for

PICATERRE LIMITED

ALEXANDRA HOUSE, ST JOHNS STREET, SALISBURY, WILTSHIRE, SP1 2SB,
Company Registration Number
03144305
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Picaterre Ltd
PICATERRE LIMITED was founded on 1996-01-09 and has its registered office in Salisbury. The organisation's status is listed as "Active - Proposal to Strike off". Picaterre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PICATERRE LIMITED
 
Legal Registered Office
ALEXANDRA HOUSE
ST JOHNS STREET
SALISBURY
WILTSHIRE
SP1 2SB
Other companies in SP1
 
Filing Information
Company Number 03144305
Company ID Number 03144305
Date formed 1996-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-06 12:10:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PICATERRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PICATERRE LIMITED
The following companies were found which have the same name as PICATERRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PICATERRE UNDERWRITING LIMITED 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF Dissolved Company formed on the 2009-08-13

Company Officers of PICATERRE LIMITED

Current Directors
Officer Role Date Appointed
SCOTT CHRISTIAN CLAYTON
Company Secretary 2018-06-20
SCOTT CHRISTIAN CLAYTON
Director 2018-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
FIDSEC LIMITED
Company Secretary 1996-01-09 2018-06-20
ADL ONE LIMITED
Director 2003-09-01 2018-06-20
ADL TWO LIMITED
Director 2002-01-17 2018-06-20
MARTYN ERIC RUSSELL
Director 2008-09-19 2018-06-20
PDL LIMITED
Director 2000-10-02 2003-09-01
JAMES LUSHINGTON ARKLIE
Director 1996-01-09 2002-01-17
MICHAEL JAMES BROWN
Director 1996-11-21 2000-10-02
RUDIGER MICHAEL FALLA
Director 1996-01-09 2000-10-02
IAN MICHAEL BURNS
Director 1996-01-09 1996-11-21
FNCS SECRETARIES LIMITED
Nominated Secretary 1996-01-09 1996-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT CHRISTIAN CLAYTON BARBADOS PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-04-03 Active
SCOTT CHRISTIAN CLAYTON BASIL PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active
SCOTT CHRISTIAN CLAYTON VANAMAR LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active
SCOTT CHRISTIAN CLAYTON SULLANT LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON VIPITENO LIMITED Director 2018-06-20 CURRENT 1996-01-09 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON ROUAULT LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active
SCOTT CHRISTIAN CLAYTON RIMLOW LIMITED Director 2018-06-20 CURRENT 1997-02-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON WINDSONG PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active
SCOTT CHRISTIAN CLAYTON WILD FLOWERS PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-03-17 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON YOGI PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-03-15 Active
SCOTT CHRISTIAN CLAYTON SCOOBY PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-03-15 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON SANDY PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active
SCOTT CHRISTIAN CLAYTON VENUE PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-07-30 Active
SCOTT CHRISTIAN CLAYTON SPRINKLE PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-01-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON NIGHTHAWK PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-08-13 Active
SCOTT CHRISTIAN CLAYTON STALK PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-08-13 Active
SCOTT CHRISTIAN CLAYTON VITARA PROPERTY LIMITED Director 2018-06-20 CURRENT 2004-06-18 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON ZETEC PROPERTY LIMITED Director 2018-06-20 CURRENT 2004-06-18 Active
SCOTT CHRISTIAN CLAYTON PONENTINE SEVEN LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON SERECENA ELEVEN LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON PONENTINE SIX LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON PONENTINE FOUR LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON SERECENA SIX LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON MANZANILLA EIGHTEEN LIMITED Director 2018-06-20 CURRENT 2005-01-14 Active
SCOTT CHRISTIAN CLAYTON RASPBERRY PROPERTY LIMITED Director 2018-06-20 CURRENT 2005-04-26 Active
SCOTT CHRISTIAN CLAYTON SHARLYN PROPERTY LIMITED Director 2018-06-20 CURRENT 2005-04-26 Active
SCOTT CHRISTIAN CLAYTON SURREY PROPERTY LIMITED Director 2018-06-20 CURRENT 2006-05-17 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON TOBAGO PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-04-03 Active
SCOTT CHRISTIAN CLAYTON TAMARIND PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active
SCOTT CHRISTIAN CLAYTON NUTMEG PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active
SCOTT CHRISTIAN CLAYTON ROSEMARY PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active
SCOTT CHRISTIAN CLAYTON BILOTERIE LIMITED Director 2018-06-20 CURRENT 1996-01-09 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON NORDEST LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active
SCOTT CHRISTIAN CLAYTON PEPINDOR LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON HORTA PROPERTY LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active
SCOTT CHRISTIAN CLAYTON CARRA PROPERTY LIMITED Director 2018-06-20 CURRENT 1996-07-26 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON CHOISI LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON BENENDEN LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON LONGCAMP LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON LINDOS LIMITED Director 2018-06-20 CURRENT 1997-01-16 Active
SCOTT CHRISTIAN CLAYTON GOSQUIL LIMITED Director 2018-06-20 CURRENT 1997-02-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON DASAN PROPERTIES LIMITED Director 2018-06-20 CURRENT 1997-02-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON FLAMONT PROPERTIES LIMITED Director 2018-06-20 CURRENT 1997-02-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON IVY LODGE PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-29 Active
SCOTT CHRISTIAN CLAYTON GLENCAIRN PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON GLENVILLE PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-29 Active
SCOTT CHRISTIAN CLAYTON BADGER PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-29 Active
SCOTT CHRISTIAN CLAYTON MACADAMIA PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-03-16 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON LILAC PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-03-16 Active
SCOTT CHRISTIAN CLAYTON AVRIL LIMITED Director 2018-06-20 CURRENT 1999-05-14 Active
SCOTT CHRISTIAN CLAYTON CLEARMOON PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-08-17 Active
SCOTT CHRISTIAN CLAYTON BLUE CORAL PROPERTY LIMITED Director 2018-06-20 CURRENT 2001-11-14 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON GENTIAN PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-03-15 Active
SCOTT CHRISTIAN CLAYTON CHANDELIER PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON AMARYLLIS PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active
SCOTT CHRISTIAN CLAYTON IRIS PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON ORCHARD PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON PASSIONFRUIT PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-10-16 Active
SCOTT CHRISTIAN CLAYTON CINNAMON PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-01-06 Active
SCOTT CHRISTIAN CLAYTON APPLE BLOSSOM PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-04-15 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON CHAFFINCH PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-08-13 Active
SCOTT CHRISTIAN CLAYTON CALAMATA TWO LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON CALAMATA FOUR LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON ATALANTI SIX LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON PONENTINE FIVE LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON ATALANTI EIGHT LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON CALAMATA THREE LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON CALAMATA EIGHT LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON ATALANTI FIVE LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON MANZANILLA EIGHT LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON ICE CAP PROPERTY LIMITED Director 2018-06-20 CURRENT 2005-04-26 Active
SCOTT CHRISTIAN CLAYTON CORNWALL PROPERTY LIMITED Director 2018-06-20 CURRENT 2006-05-17 Active
SCOTT CHRISTIAN CLAYTON ANTIGUA PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-04-02 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON PAPRIKA PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON FUSELI LIMITED Director 2018-06-20 CURRENT 1996-07-26 Active
SCOTT CHRISTIAN CLAYTON ANNEVILLE LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON MESNIL LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON ELMWOOD PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active
SCOTT CHRISTIAN CLAYTON SEAVIEW PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active
SCOTT CHRISTIAN CLAYTON FAIRMEAD PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active
SCOTT CHRISTIAN CLAYTON ALMOND PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-03-16 Active
SCOTT CHRISTIAN CLAYTON TAMARIS PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-05-13 Active
SCOTT CHRISTIAN CLAYTON SKATE PROPERTY LIMITED Director 2018-06-20 CURRENT 2001-01-11 Active
SCOTT CHRISTIAN CLAYTON WISELAND PROPERTY LIMITED Director 2018-06-20 CURRENT 2001-01-11 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON CAREFREE PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-03-15 Active
SCOTT CHRISTIAN CLAYTON RUFUS PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active
SCOTT CHRISTIAN CLAYTON HARVESTER PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-26 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON FANTASY PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-10-16 Active
SCOTT CHRISTIAN CLAYTON WHEATFLOUR PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-01-06 Active
SCOTT CHRISTIAN CLAYTON STORK PROPERTIES LIMITED Director 2018-06-20 CURRENT 2004-06-18 Active
SCOTT CHRISTIAN CLAYTON MANZANILLA NINE LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON PONENTINE TWO LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON ATALANTI THREE LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON SERECENA FOURTEEN LIMITED Director 2018-06-20 CURRENT 2005-01-14 Active
SCOTT CHRISTIAN CLAYTON MANZANILLA FOUR LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON RINICA LIMITED Director 2018-06-06 CURRENT 1996-12-09 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON LINZ PROPERTY LIMITED Director 2018-06-06 CURRENT 2001-03-20 Active
SCOTT CHRISTIAN CLAYTON AURORA PDR LIMITED Director 2018-06-06 CURRENT 2002-10-21 Active
SCOTT CHRISTIAN CLAYTON KERIN PROPERTIES LIMITED Director 2018-01-23 CURRENT 1997-02-06 Active
SCOTT CHRISTIAN CLAYTON ORANGEGROVE PROPERTY LIMITED Director 2017-12-12 CURRENT 1999-03-16 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON CASTLEWOOD SERVICES TWO LIMITED Director 2003-07-05 CURRENT 2003-07-05 Active
SCOTT CHRISTIAN CLAYTON RENAISSANCE TRUST CORPORATION LIMITED Director 2001-11-02 CURRENT 2001-06-25 Active
SCOTT CHRISTIAN CLAYTON CASTLEWOOD SERVICES ONE LIMITED Director 2001-11-02 CURRENT 2001-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-20DS01Application to strike the company off the register
2020-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN RUSSELL
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ADL TWO LIMITED
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ADL ONE LIMITED
2018-06-26TM02Termination of appointment of Fidsec Limited on 2018-06-20
2018-06-26AP03Appointment of Mr Scott Christian Clayton as company secretary on 2018-06-20
2018-06-26AP01DIRECTOR APPOINTED MR SCOTT CHRISTIAN CLAYTON
2018-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2015-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-09AR0109/01/15 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-13AR0109/01/14 ANNUAL RETURN FULL LIST
2013-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-09AR0109/01/13 ANNUAL RETURN FULL LIST
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/12 FROM Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ
2012-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-09AR0109/01/12 ANNUAL RETURN FULL LIST
2011-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-11AR0109/01/11 FULL LIST
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-19AR0109/01/10 FULL LIST
2010-01-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADL TWO LIMITED / 19/01/2010
2010-01-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADL ONE LIMITED / 19/01/2010
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDSEC LIMITED / 19/01/2010
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-09-25288aDIRECTOR APPOINTED MARTYN ERIC RUSSELL
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-15363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-10363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/06
2006-01-12363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-12287REGISTERED OFFICE CHANGED ON 12/01/04 FROM: CAMS HALL CAMS HILL FAREHAM HAMPSHIRE PO16 8AB
2004-01-12363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-10288aNEW DIRECTOR APPOINTED
2003-09-10288bDIRECTOR RESIGNED
2003-01-17363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-09-27287REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 101 GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF
2002-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-24288bDIRECTOR RESIGNED
2002-01-14363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-16ELRESS386 DISP APP AUDS 24/05/01
2001-06-16ELRESS366A DISP HOLDING AGM 24/05/01
2001-05-21ELRESS386 DISP APP AUDS 14/05/01
2001-05-21ELRESS366A DISP HOLDING AGM 14/05/01
2001-01-12363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-17288bDIRECTOR RESIGNED
2000-10-17288bDIRECTOR RESIGNED
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-13363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-21363sRETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-09363sRETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-2888(2)RAD 09/04/97--------- £ SI 998@1=998 £ IC 2/1000
1997-02-10363sRETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS
1996-11-26288aNEW DIRECTOR APPOINTED
1996-11-25288bDIRECTOR RESIGNED
1996-09-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-04-11287REGISTERED OFFICE CHANGED ON 11/04/96 FROM: 30 DORSET STREET LONDON W1H 4EH
1996-01-23288NEW DIRECTOR APPOINTED
1996-01-23287REGISTERED OFFICE CHANGED ON 23/01/96 FROM: FIRST NATIONAL CORPORATE SERVICE 129 QUEEN STREET CARDIFF SOUTH GLAMORGAN CF1 4BJ
1996-01-17288SECRETARY RESIGNED
1996-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PICATERRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PICATERRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PICATERRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PICATERRE LIMITED

Intangible Assets
Patents
We have not found any records of PICATERRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PICATERRE LIMITED
Trademarks
We have not found any records of PICATERRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PICATERRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PICATERRE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PICATERRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PICATERRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PICATERRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.