UKBizDB.co.uk

PIPERS HYGIENE LTD

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

This company is commonly known as Pipers Hygiene Ltd. The company was founded 18 years ago and was given the registration number 05668301. The firm's registered office is in BOURNEMOUTH. You can find them at Suite 15 Wessex House, St. Leonards Road, Bournemouth, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PIPERS HYGIENE LTD
Company Number:05668301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 January 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 15 Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Puddletown Crescent, Poole, BH17 8AN

Secretary06 January 2006Active
Suite 15 Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Secretary18 December 2014Active
28 Puddletown Crescent, Poole, BH17 8AN

Secretary12 January 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 January 2006Active
Wessex House Suite 15, St. Leonards Road, Bournemouth, England, BH8 8QS

Director06 January 2006Active
Suite 15 Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Director18 December 2014Active
28 Puddletown Crescent, Canford Heath, Poole, BH17 8AN

Director12 January 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 January 2006Active

People with Significant Control

Mrs Janice Ann Rose Goddard
Notified on:11 November 2021
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Suite 15 Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Keith Arran Goddard
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Suite 15 Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Janice Ann Rose Goddard
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Suite 15 Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-02Address

Default companies house registered office address applied.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination secretary company with name termination date.

Download
2021-11-18Miscellaneous

Legacy.

Download
2021-11-18Officers

Notice of removal of a director.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-11Dissolution

Dissolution application strike off company.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Address

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

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Officers

Change person director company with change date.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Address

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

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.