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.
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 | : |
|
Registered Address | : | Brooklyn Farm, North Hill, Horndon On The Hill, Essex, SS17 8QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Scratton Road, Stanford Le Hope, SS17 0NZ | Secretary | 01 January 2005 | Active |
Brooklyn Farm, North Hill, Horndon On The Hill, SS17 8QA | Director | 26 September 2018 | Active |
Brooklyn Farm, North Hill, Horndon On The Hill, SS17 8QA | Director | 26 September 2018 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 06 August 1993 | Active |
Springfield Solid Lane, Doddinghurst, Brentwood, CM15 0JF | Secretary | 01 December 1993 | Active |
17 Allistonway, Stanford Le Hope, SS17 7HY | Secretary | 20 August 1993 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 06 August 1993 | Active |
43 Rose Valley Crescent, Stanford Le Hope, SS17 8EF | Director | 01 February 1999 | Active |
Brooklyn Farm, North Hill, Horndon On The Hill, SS17 8QA | Director | 26 September 2018 | Active |
Brooklyn Farm, North Hill, Horndon On The Hill, SS17 8QA | Director | 26 September 2018 | Active |
43 Ross Valley Crescent, Stanford-Le-Hope, SS17 8RF | Director | 20 August 1993 | Active |
17 Allistonway, Stanford Le Hope, SS17 7HY | Director | 20 August 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Capital | Capital allotment shares. | Download |
2016-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.