UKBizDB.co.uk

PIPER HOLDCO LIMITED

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

This company is commonly known as Piper Holdco Limited. The company was founded 6 years ago and was given the registration number 11198154. 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..

Company Information

Name:PIPER HOLDCO LIMITED
Company Number:11198154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2018
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Secretary26 July 2019Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director03 February 2020Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director01 November 2019Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Corporate Director15 May 2018Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Secretary15 May 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary09 February 2018Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director15 May 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director09 February 2018Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director15 May 2018Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director15 May 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Director09 February 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Nominee Director09 February 2018Active

People with Significant Control

William Jackson Food Group Limited
Notified on:31 May 2018
Status:Active
Country of residence:United Kingdom
Address:The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
William Jackson Foods Limited
Notified on:16 May 2018
Status:Active
Country of residence:United Kingdom
Address:The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:09 February 2018
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
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 (7 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type full.

Download
2023-05-12Accounts

Change account reference date company previous extended.

Download
2023-05-02Accounts

Change account reference date company previous shortened.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.