UKBizDB.co.uk

PIPER TOUGHENED GLASS LIMITED

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

This company is commonly known as Piper Toughened Glass Limited. The company was founded 41 years ago and was given the registration number 01708142. The firm's registered office is in POTTERS BAR. You can find them at C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire. This company's SIC code is 23120 - Shaping and processing of flat glass.

Company Information

Name:PIPER TOUGHENED GLASS LIMITED
Company Number:01708142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23120 - Shaping and processing of flat glass

Office Address & Contact

Registered Address:C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, United Kingdom, EN6 5AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, United Kingdom, EN6 5AS

Director05 March 2014Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, United Kingdom, EN6 5AS

Director08 April 2004Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, United Kingdom, EN6 5AS

Director-Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, United Kingdom, EN6 5AS

Director05 March 2014Active
Monttaber Bragbury Lane, Datchworth, Knebworth, SG3 6QZ

Secretary-Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, United Kingdom, EN6 5AS

Director-Active
Monttaber Bragbury Lane, Datchworth, Knebworth, SG3 6QZ

Director-Active
216 Larkshall Road, Chingford, London, E4 6NP

Director-Active

People with Significant Control

Mr Paul Alexander George Edgson
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:C/O Michael Filiou Ltd, Salisbury House, Potters Bar, England, EN6 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Instrument Glasses Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Michael Filiou Ltd, Salisbury House, Potters Bar, United Kingdom, EN6 5AS
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm

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
2023-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Officers

Change person director company with change date.

Download
2020-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Address

Change registered office address company with date old address new address.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.