Company NamePiper Transport Services Limited
DirectorsDouglas John Piper and Lloyd Elliot Piper
Company StatusActive
Company Number00972849
CategoryPrivate Limited Company
Incorporation Date19 February 1970(54 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDouglas John Piper
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1992(22 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressPiper Beacon Hill Industrial Estate
Botany Way
Purfleet
Essex
RM19 1SR
Secretary NameDouglas John Piper
NationalityBritish
StatusCurrent
Appointed07 June 1992(22 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPiper Beacon Hill Industrial Estate
Botany Way
Purfleet
Essex
RM19 1SR
Director NameMr Lloyd Elliot Piper
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(47 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameBarry Norman Piper
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(22 years, 3 months after company formation)
Appointment Duration31 years, 7 months (resigned 21 January 2024)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressPiper Beacon Hill Industrial Estate
Botany Way
Purfleet
Essex
RM19 1SR
Director NameMr Frederick George Piper
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(47 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£567,012
Cash£233,864
Current Liabilities£78,656

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

29 January 1986Delivered on: 31 January 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at & k/a portion of land at beacon hill industrial estate purfleet essex (title no EX317077).
Outstanding

Filing History

4 February 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
31 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
26 February 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
16 July 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
19 June 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 200.00
(4 pages)
12 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 March 2018Appointment of Mr Lloyd Elliot Piper as a director on 1 January 2018 (2 pages)
23 March 2018Appointment of Mr Frederick George Piper as a director on 1 January 2018 (2 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
8 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
26 June 2014Secretary's details changed for Douglas John Piper on 20 June 2014 (1 page)
26 June 2014Secretary's details changed for Douglas John Piper on 20 June 2014 (1 page)
26 June 2014Director's details changed for Barry Norman Piper on 20 June 2014 (2 pages)
26 June 2014Director's details changed for Barry Norman Piper on 20 June 2014 (2 pages)
26 June 2014Director's details changed for Douglas John Piper on 20 June 2014 (2 pages)
26 June 2014Director's details changed for Douglas John Piper on 20 June 2014 (2 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
5 June 2013Secretary's details changed for Douglas John Piper on 8 June 2012 (2 pages)
5 June 2013Director's details changed for Douglas John Piper on 8 June 2012 (2 pages)
5 June 2013Director's details changed for Douglas John Piper on 8 June 2012 (2 pages)
5 June 2013Secretary's details changed for Douglas John Piper on 8 June 2012 (2 pages)
5 June 2013Secretary's details changed for Douglas John Piper on 8 June 2012 (2 pages)
5 June 2013Director's details changed for Douglas John Piper on 8 June 2012 (2 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 July 2009Return made up to 07/06/09; full list of members (4 pages)
14 July 2009Return made up to 07/06/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 June 2008Return made up to 07/06/08; full list of members (4 pages)
17 June 2008Return made up to 07/06/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 July 2007Return made up to 07/06/07; full list of members (3 pages)
2 July 2007Return made up to 07/06/07; full list of members (3 pages)
14 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 June 2006Return made up to 07/06/06; full list of members (3 pages)
22 June 2006Return made up to 07/06/06; full list of members (3 pages)
24 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 July 2005Return made up to 07/06/05; full list of members (3 pages)
25 July 2005Return made up to 07/06/05; full list of members (3 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 July 2004Return made up to 07/06/04; full list of members (5 pages)
14 July 2004Return made up to 07/06/04; full list of members (5 pages)
21 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 June 2003Return made up to 07/06/03; full list of members (5 pages)
23 June 2003Return made up to 07/06/03; full list of members (5 pages)
17 May 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 May 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 July 2002Return made up to 07/06/02; full list of members (5 pages)
5 July 2002Return made up to 07/06/02; full list of members (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
29 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
29 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 June 2001Return made up to 07/06/01; full list of members (5 pages)
26 June 2001Return made up to 07/06/01; full list of members (5 pages)
19 June 2000Return made up to 07/06/00; full list of members (6 pages)
19 June 2000Return made up to 07/06/00; full list of members (6 pages)
8 March 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
8 March 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
3 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
14 June 1999Return made up to 07/06/99; full list of members (6 pages)
14 June 1999Return made up to 07/06/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
10 July 1998Return made up to 07/06/98; full list of members (6 pages)
10 July 1998Return made up to 07/06/98; full list of members (6 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
24 June 1997Return made up to 07/06/97; full list of members (6 pages)
24 June 1997Return made up to 07/06/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 31 January 1996 (10 pages)
10 January 1997Accounts for a small company made up to 31 January 1996 (10 pages)
9 July 1996Return made up to 07/06/96; full list of members (6 pages)
9 July 1996Return made up to 07/06/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 January 1995 (9 pages)
31 October 1995Accounts for a small company made up to 31 January 1995 (9 pages)
14 July 1995Return made up to 07/06/95; full list of members (12 pages)
14 July 1995Return made up to 07/06/95; full list of members (12 pages)
19 February 1970Incorporation (13 pages)
19 February 1970Incorporation (13 pages)