Piper Window Systems Limited

General information

Name:

Piper Window Systems Ltd

Office Address:

Apex House 7 Park Lane Business Centre Basford NG6 0DW Nottingham

Number: 04908375

Incorporation date: 2003-09-23

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04908375 twenty one years ago, Piper Window Systems Limited is a Private Limited Company. Its latest mailing address is Apex House 7 Park Lane Business Centre, Basford Nottingham. This firm's registered with SIC code 43342 which stands for Glazing. Its most recent financial reports were submitted for the period up to Monday 31st October 2022 and the latest confirmation statement was submitted on Saturday 23rd September 2023.

Dawn R. and Stephen R. are the company's directors and have been working on the company success for nineteen years.

Executives with significant control over the firm are: Stephen R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dawn R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Dawn R.

Role: Secretary

Appointed: 31 October 2005

Latest update: 13 April 2024

Dawn R.

Role: Director

Appointed: 31 October 2005

Latest update: 13 April 2024

Stephen R.

Role: Director

Appointed: 24 October 2003

Latest update: 13 April 2024

People with significant control

Stephen R.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Dawn R.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 23rd April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23rd April 2015
Annual Accounts 26th April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26th April 2016
Annual Accounts 3rd April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 3rd April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 2nd February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 2nd February 2013
Annual Accounts 7th April 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 7th April 2014
Annual Accounts
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 26th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

28 Dudley Street

Post code:

DN31 2AB

City / Town:

Grimsby

HQ address,
2013

Address:

28 Dudley Street

Post code:

DN31 2AB

City / Town:

Grimsby

HQ address,
2014

Address:

28 Dudley Street

Post code:

DN31 2AB

City / Town:

Grimsby

HQ address,
2015

Address:

28 Dudley Street

Post code:

DN31 2AB

City / Town:

Grimsby

HQ address,
2016

Address:

28 Dudley Street

Post code:

DN31 2AB

City / Town:

Grimsby

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
20
Company Age

Closest Companies - by postcode