UKBizDB.co.uk

PIPER BOATS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 6 Prospect Way, Knypersley, Stoke On Trent, Staffordshire, ST8 7PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peel Farm, Peel Lane, Astbury, United Kingdom, CW12 4RJ

Secretary24 July 2002Active
Green Meadows Farm, Rushton Spencer, United Kingdom, SK11 0RU

Director17 October 2013Active
Green Meadows Farm, Rushton Spencer, United Kingdom, SK11 0RU

Director24 July 2002Active
Peel Farm, Peel Lane, Astbury, United Kingdom, CW12 4RJ

Director17 October 2013Active
Peel Farm, Peel Lane, Astbury, United Kingdom, CW12 4RJ

Director01 March 2008Active
192 Sheringham Avenue, Manor Park, London, E12 5PQ

Secretary27 June 2002Active
8, Washington Drive, Stafford, United Kingdom, ST17 4YD

Director13 September 2011Active
192 Sheringham Avenue, Manor Park, London, E12 5PQ

Director27 June 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Mortgage

Mortgage satisfy charge full.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.