ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pipers Crisps Limited

Pipers Crisps Limited is a dormant company incorporated on 12 December 2003 with the registered office located in Reading, Berkshire. Pipers Crisps Limited was registered 21 years ago.
Status
Dormant
Dormant since 2 years 11 months ago
Company No
04993423
Private limited company
Age
21 years
Incorporated 12 December 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 January 2025 (8 months ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
450 South Oak Way
Green Park
Reading
Berkshire
RG2 6UW
England
Address changed on 24 Nov 2022 (2 years 9 months ago)
Previous address was Building 4 Chiswick Business Park 566 Chiswick High Road London W4 5YE England
Telephone
01652686960
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Lawyer • British • Lives in England • Born in Nov 1963
Director • Turkish • Lives in England • Born in Oct 1981
Director • Solicitor • British • Lives in England • Born in Feb 1970
Director • Solicitor • British • Lives in England • Born in Sep 1982
Director • Finance Director • Turkish • Lives in England • Born in Apr 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pepsico Holdings
Victoria Elizabeth Evans, Joanne Kerry Averiss, and 3 more are mutual people.
Active
Pepsico International Limited
Victoria Elizabeth Evans, Joanne Kerry Averiss, and 3 more are mutual people.
Active
Pete & Johnny Limited
Victoria Elizabeth Evans, Joanne Kerry Averiss, and 3 more are mutual people.
Active
Walkers Snacks Limited
Victoria Elizabeth Evans, Joanne Kerry Averiss, and 3 more are mutual people.
Active
Walkers Snacks (Distribution) Limited
Victoria Elizabeth Evans, Joanne Kerry Averiss, and 3 more are mutual people.
Active
Vitamin Brands Ltd
Victoria Elizabeth Evans, Joanne Kerry Averiss, and 3 more are mutual people.
Active
Quaker Oats.Limited
Victoria Elizabeth Evans, Joanne Kerry Averiss, and 2 more are mutual people.
Active
Smiths Crisps Limited
Victoria Elizabeth Evans, Joanne Kerry Averiss, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 3 (-75%)
Total Assets
£6
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£6
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Dormant Accounts Submitted
9 Months Ago on 15 Nov 2024
Mehmet Serhan Celebi Resigned
1 Year Ago on 30 Aug 2024
Mr Bunyamin Bayraktar Appointed
1 Year 4 Months Ago on 29 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Jan 2024
Dormant Accounts Submitted
1 Year 11 Months Ago on 11 Oct 2023
Andrew John Macleod Resigned
2 Years 6 Months Ago on 16 Feb 2023
Mr Samuel Richard Barnes Appointed
2 Years 6 Months Ago on 16 Feb 2023
Confirmation Submitted
2 Years 8 Months Ago on 9 Jan 2023
Registered Address Changed
2 Years 9 Months Ago on 24 Nov 2022
Get Credit Report
Discover Pipers Crisps Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 January 2025 with updates
Submitted on 16 Jan 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 15 Nov 2024
Termination of appointment of Mehmet Serhan Celebi as a director on 30 August 2024
Submitted on 2 Sep 2024
Appointment of Mr Bunyamin Bayraktar as a director on 29 April 2024
Submitted on 1 May 2024
Confirmation statement made on 4 January 2024 with updates
Submitted on 10 Jan 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 11 Oct 2023
Appointment of Mr Samuel Richard Barnes as a director on 16 February 2023
Submitted on 16 Feb 2023
Termination of appointment of Andrew John Macleod as a director on 16 February 2023
Submitted on 16 Feb 2023
Confirmation statement made on 4 January 2023 with updates
Submitted on 9 Jan 2023
Registered office address changed from Building 4 Chiswick Business Park 566 Chiswick High Road London W4 5YE England to 450 South Oak Way Green Park Reading Berkshire RG2 6UW on 24 November 2022
Submitted on 24 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year