UKBizDB.co.uk

PIPERCREST LIMITED

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

This company is commonly known as Pipercrest Limited. The company was founded 30 years ago and was given the registration number 02843205. The firm's registered office is in HORNDON ON THE HILL. You can find them at Brooklyn Farm, North Hill, Horndon On The Hill, Essex. This company's SIC code is 43341 - Painting.

Company Information

Name:PIPERCREST LIMITED
Company Number:02843205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Brooklyn Farm, North Hill, Horndon On The Hill, Essex, SS17 8QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Scratton Road, Stanford Le Hope, SS17 0NZ

Secretary01 January 2005Active
Brooklyn Farm, North Hill, Horndon On The Hill, SS17 8QA

Director26 September 2018Active
Brooklyn Farm, North Hill, Horndon On The Hill, SS17 8QA

Director26 September 2018Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary06 August 1993Active
Springfield Solid Lane, Doddinghurst, Brentwood, CM15 0JF

Secretary01 December 1993Active
17 Allistonway, Stanford Le Hope, SS17 7HY

Secretary20 August 1993Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director06 August 1993Active
43 Rose Valley Crescent, Stanford Le Hope, SS17 8EF

Director01 February 1999Active
Brooklyn Farm, North Hill, Horndon On The Hill, SS17 8QA

Director26 September 2018Active
Brooklyn Farm, North Hill, Horndon On The Hill, SS17 8QA

Director26 September 2018Active
43 Ross Valley Crescent, Stanford-Le-Hope, SS17 8RF

Director20 August 1993Active
17 Allistonway, Stanford Le Hope, SS17 7HY

Director20 August 1993Active

People with Significant Control

Mrs Rhianna Chelsea Prewer
Notified on:01 October 2018
Status:Active
Date of birth:August 1994
Nationality:British
Address:Brooklyn Farm, Horndon On The Hill, SS17 8QA
Nature of control:
  • Significant influence or control
Mr Frederick John Hall
Notified on:16 October 2016
Status:Active
Date of birth:March 1940
Nationality:British
Address:Brooklyn Farm, Horndon On The Hill, SS17 8QA
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-11-07Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-01-11Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Capital

Capital allotment shares.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.