This company is commonly known as Piper Acquisitions Limited. The company was founded 6 years ago and was given the registration number 11273213. The firm's registered office is in HESSLE. You can find them at The Riverside Building, Livingstone Road, Hessle, East Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PIPER ACQUISITIONS LIMITED |
---|---|---|
Company Number | : | 11273213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2018 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Secretary | 26 July 2019 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 03 February 2020 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 01 November 2019 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Corporate Director | 15 May 2018 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Secretary | 15 May 2018 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Corporate Secretary | 23 March 2018 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 15 May 2018 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 23 March 2018 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 15 May 2018 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 15 May 2018 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Corporate Director | 23 March 2018 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Corporate Nominee Director | 23 March 2018 | Active |
Piper Holdo Limited | ||
Notified on | : | 16 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ |
Nature of control | : |
|
William Jackson Food Group Limited | ||
Notified on | : | 16 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ |
Nature of control | : |
|
Inhoco Formations Limited | ||
Notified on | : | 23 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type full. | Download |
2023-05-16 | Accounts | Change account reference date company previous extended. | Download |
2023-05-02 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.