General information

Name:

Pipco Ltd

Office Address:

Park House 37 Clarence Street LE1 3RW Leicester

Number: 03577790

Incorporation date: 1998-06-09

Dissolution date: 2018-04-24

End of financial year: 29 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Pipco came into being in 1998 as a company enlisted under no 03577790, located at LE1 3RW Leicester at Park House. The company's last known status was dissolved. Pipco had been offering its services for twenty years. This Pipco Limited firm was known under three different company names before. This firm was founded under the name of Salad Seminars and was switched to Hologram Training on November 2, 2012. Its third name was present name up till 2002.

Nicola O. and Jamie S. were the enterprise's directors and were running the firm for 11 years.

Executives who had significant control over the firm were: Jamie S. owned over 3/4 of company shares and had 3/4 to full of voting rights. Nicola O. had substantial control or influence over the company.

  • Previous company's names
  • Pipco Limited 2012-11-02
  • Salad Seminars Limited 2002-12-13
  • Hologram Training Ltd 2002-11-29
  • Smart Change Management Limited 1998-06-09

Financial data based on annual reports

Company staff

Nicola O.

Role: Director

Appointed: 18 December 2007

Latest update: 14 February 2024

Jamie S.

Role: Director

Appointed: 09 June 1998

Latest update: 14 February 2024

People with significant control

Jamie S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nicola O.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 23 June 2020
Confirmation statement last made up date 09 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 June 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2016 (AA)
filed on: 29th, September 2017
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
19
Company Age

Similar companies nearby

Closest companies