UKBizDB.co.uk

PIPER COMMISSIONS LIMITED

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

This company is commonly known as Piper Commissions Limited. The company was founded 37 years ago and was given the registration number 02114405. The firm's registered office is in PENRITH. You can find them at Old Mansion House, Eamont Bridge, Penrith, Cumbria. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PIPER COMMISSIONS LIMITED
Company Number:02114405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1987
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Old Mansion House, Eamont Bridge, Penrith, Cumbria, CA10 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX

Director22 October 2017Active
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX

Secretary28 July 1997Active
34 Palace Court, London, W2 4HY

Secretary-Active
25 Norbury Hill, London, SW16 3LA

Secretary24 November 1992Active
54 Medway Crescent, Leigh On Sea, SS9 2UY

Secretary01 January 1995Active
The Paddock Cragg Drive, Ben Rhydding, Ilkley, LS29 8BE

Director-Active
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX

Director12 August 1993Active
22 Manor Forstal, New Ash Green, Longfield, DA3 8JG

Director28 July 1997Active
Greyfriars, Dunwich, Saxmundham, IP17 3DW

Director-Active
54 Angel Hill, Sutton, SM1 3EW

Director-Active
Deer Leap, Southwell Road Oxton, Nottingham, NG25 0RJ

Director-Active
Winterfold Askett Lane, Askett, Princes Risborough, HP27 9LU

Director-Active
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX

Director18 January 2000Active
41 Alma Road, Monkstown, Dublin, Eire, IRISH

Director18 January 2000Active
30-60 Burr Road, London, SW18 4SQ

Director-Active
5 Stuart Avenue, Ealing, London, W5 3QJ

Director-Active
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX

Director27 September 2013Active
Goulton House, Potto, Northallerton, DL6 3HP

Director28 July 1997Active

People with Significant Control

Miss Skye Anne Hardy
Notified on:19 March 2024
Status:Active
Date of birth:October 1984
Nationality:British
Address:Old Mansion House, Penrith, CA10 2BX
Nature of control:
  • Right to appoint and remove directors
B&Esa Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Old Mansion House, Eamont Bridge, Penrith, England, CA10 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type dormant.

Download
2019-11-07Accounts

Accounts with accounts type dormant.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Officers

Termination secretary company with name termination date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2017-11-03Accounts

Accounts with accounts type dormant.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2016-12-06Accounts

Accounts with accounts type dormant.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-10-01Accounts

Accounts with accounts type dormant.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.