This company is commonly known as Piper Boats Limited. The company was founded 21 years ago and was given the registration number 04471797. The firm's registered office is in STOKE ON TRENT. You can find them at Unit 6 Prospect Way, Knypersley, Stoke On Trent, Staffordshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | PIPER BOATS LIMITED |
---|---|---|
Company Number | : | 04471797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Prospect Way, Knypersley, Stoke On Trent, Staffordshire, ST8 7PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peel Farm, Peel Lane, Astbury, United Kingdom, CW12 4RJ | Secretary | 24 July 2002 | Active |
Green Meadows Farm, Rushton Spencer, United Kingdom, SK11 0RU | Director | 17 October 2013 | Active |
Green Meadows Farm, Rushton Spencer, United Kingdom, SK11 0RU | Director | 24 July 2002 | Active |
Peel Farm, Peel Lane, Astbury, United Kingdom, CW12 4RJ | Director | 17 October 2013 | Active |
Peel Farm, Peel Lane, Astbury, United Kingdom, CW12 4RJ | Director | 01 March 2008 | Active |
192 Sheringham Avenue, Manor Park, London, E12 5PQ | Secretary | 27 June 2002 | Active |
8, Washington Drive, Stafford, United Kingdom, ST17 4YD | Director | 13 September 2011 | Active |
192 Sheringham Avenue, Manor Park, London, E12 5PQ | Director | 27 June 2002 | Active |
Piper Boats Holdings Limited | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Peel Farm, Peel Lane, Astbury, United Kingdom, CW12 4RJ |
Nature of control | : |
|
Mr Simon David Piper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Green Meadows Farm, Rushton Spencer, United Kingdom, SK11 0RU |
Nature of control | : |
|
Mr Nicholas Plant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Peel Farm, Peel Lane, Astbury, United Kingdom, CW12 4RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.