PIPERCROSS LIMITED
NORTHAMPTON


Company number 03688288
Status Active
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address UNIT B/C LONGMAN COURT, SKETTY CLOSE, NORTHAMPTON, NN 7PL
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 1,000 . The most likely internet sites of PIPERCROSS LIMITED are www.pipercross.co.uk, and www.pipercross.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Pipercross Limited is a Private Limited Company. The company registration number is 03688288. Pipercross Limited has been working since 24 December 1998. The present status of the company is Active. The registered address of Pipercross Limited is Unit B C Longman Court Sketty Close Northampton Nn 7pl. . NORVILLE, Deryck is a Secretary of the company. JOHNSON, Darran Ashley is a Director of the company. JONES, Martin Philip is a Director of the company. NORVILLE, Deryck is a Director of the company. Secretary ABRAHAMS, Matthew Alan has been resigned. Secretary DEAN, Jill Christine has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director ABRAHAMS, Matthew Alan has been resigned. Director DEAN, Jill Christine has been resigned. Director TOWNSEND, Paul has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
NORVILLE, Deryck
Appointed Date: 01 November 2002

Director
JOHNSON, Darran Ashley
Appointed Date: 15 November 1999
60 years old

Director
JONES, Martin Philip
Appointed Date: 15 November 1999
66 years old

Director
NORVILLE, Deryck
Appointed Date: 24 December 1998
73 years old

Resigned Directors

Secretary
ABRAHAMS, Matthew Alan
Resigned: 12 November 2002
Appointed Date: 25 October 1999

Secretary
DEAN, Jill Christine
Resigned: 11 October 1999
Appointed Date: 24 December 1998

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 24 December 1998
Appointed Date: 24 December 1998

Director
ABRAHAMS, Matthew Alan
Resigned: 12 November 2002
Appointed Date: 01 April 2001
55 years old

Director
DEAN, Jill Christine
Resigned: 11 October 1999
Appointed Date: 24 December 1998
72 years old

Director
TOWNSEND, Paul
Resigned: 31 May 2012
Appointed Date: 15 November 1999
67 years old

Persons With Significant Control

Filtration Control Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIPERCROSS LIMITED Events

03 Jan 2017
Confirmation statement made on 24 December 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000

02 Jan 2016
Accounts for a dormant company made up to 31 March 2015
20 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000

...
... and 52 more events
29 May 1999
Particulars of mortgage/charge
18 Mar 1999
Accounting reference date extended from 31/12/99 to 31/03/00
08 Jan 1999
Secretary resigned
08 Jan 1999
New secretary appointed
24 Dec 1998
Incorporation

PIPERCROSS LIMITED Charges

9 June 2006
Guarantee & debenture
Delivered: 20 June 2006
Status: Satisfied on 31 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 2001
Fixed and floating charge (all assets)
Delivered: 13 February 2001
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed charge all debts purchased or purported to…
5 February 2001
Debenture
Delivered: 14 February 2001
Status: Satisfied on 31 March 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1999
Guarantee & debenture
Delivered: 10 November 1999
Status: Satisfied on 7 June 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 1999
Fixed charge
Delivered: 29 May 1999
Status: Satisfied on 31 March 2007
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x pu dispensing machine with x-y unit serial no: A506063.