UKBizDB.co.uk

PIPPIN BUILDING PRODUCTS LIMITED

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

This company is commonly known as Pippin Building Products Limited. The company was founded 21 years ago and was given the registration number 04573772. The firm's registered office is in POOLE. You can find them at Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:PIPPIN BUILDING PRODUCTS LIMITED
Company Number:04573772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, England, BH15 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warren Park Farm, Ringwood Road, Alderholt, United Kingdom, SP6 3DE

Director08 April 2003Active
Presthayes Farm, Eccliffe, Gillingham, SP8 5RE

Secretary08 April 2003Active
Presthayes Farm, Eccliffe, Gillingham, SP8 5RE

Secretary25 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 October 2002Active
Presthayes Farm, Eccliffe, Gillingham, SP8 5RE

Director25 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 October 2002Active

People with Significant Control

Mrs Barbara Barton Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:7, Wool House Gardens, Wiltshire, England, BA12 0PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaun Barton Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:United Kingdom
Address:Warren Park Farm, Ringwood Road, Alderholt, United Kingdom, SP6 3DE
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 (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
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-12Officers

Termination director company with name termination date.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Address

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

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.