UKBizDB.co.uk

PIPERIGHT MECHANICAL SERVICES LTD

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

This company is commonly known as Piperight Mechanical Services Ltd. The company was founded 6 years ago and was given the registration number 11036347. The firm's registered office is in STOCKPORT. You can find them at 23 Vernon Close, Cheadle Hulme, Stockport, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PIPERIGHT MECHANICAL SERVICES LTD
Company Number:11036347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2017
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:23 Vernon Close, Cheadle Hulme, Stockport, England, SK8 6AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Jt Maxwell Limited, 169 Union Street, Oldham, United Kingdom, OL1 1TD

Director27 October 2017Active
23, Vernon Close, Cheadle Hulme, Stockport, England, SK8 6AN

Director25 November 2019Active
C/O Jt Maxwell Limited, 169 Union Street, Oldham, United Kingdom, OL1 1TD

Director04 January 2021Active

People with Significant Control

Mr Christoper Mcnab
Notified on:01 July 2022
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:C/O Jt Maxwell Limited, 169 Union Street, Oldham, United Kingdom, OL1 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Smith-Cole
Notified on:01 July 2022
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:C/O Jt Maxwell Limited, 169 Union Street, Oldham, United Kingdom, OL1 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Raftery
Notified on:01 August 2021
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:153a, Northenden Road, Sale, England, M33 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Andrew Aaron Macnab
Notified on:27 October 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:23, Vernon Close, Stockport, England, SK8 6AN
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
2023-10-10Address

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

Download
2023-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-10Resolution

Resolution.

Download
2023-09-29Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-05Capital

Capital allotment shares.

Download
2022-05-26Address

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

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-21Officers

Appoint person director company with name date.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.