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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Puddletown Crescent, Poole, BH17 8AN | Secretary | 06 January 2006 | Active |
Suite 15 Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS | Secretary | 18 December 2014 | Active |
28 Puddletown Crescent, Poole, BH17 8AN | Secretary | 12 January 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 06 January 2006 | Active |
Wessex House Suite 15, St. Leonards Road, Bournemouth, England, BH8 8QS | Director | 06 January 2006 | Active |
Suite 15 Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS | Director | 18 December 2014 | Active |
28 Puddletown Crescent, Canford Heath, Poole, BH17 8AN | Director | 12 January 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 06 January 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-02 | Address | Default companies house registered office address applied. | Download |
2021-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination secretary company with name termination date. | Download |
2021-11-18 | Miscellaneous | Legacy. | Download |
2021-11-18 | Officers | Notice of removal of a director. | Download |
2021-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-11-24 | Gazette | Gazette notice voluntary. | Download |
2020-11-11 | Dissolution | Dissolution application strike off company. | Download |
2020-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Officers | Change person director company with change date. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-21 | Address | Change registered office address company with date old address new address. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.