P.I.P.(HIGHWAY)LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 6TB

Company number 00537858
Status Active
Incorporation Date 8 September 1954
Company Type Private Limited Company
Address GROUND FLOOR BELMONT PLACE, BELMONT ROAD, MAIDENHEAD, SL6 6TB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Appointment of Tessa Padfield as a secretary on 15 October 2015. The most likely internet sites of P.I.P.(HIGHWAY)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-one years and two months. P I P Highway Limited is a Private Limited Company. The company registration number is 00537858. P I P Highway Limited has been working since 08 September 1954. The present status of the company is Active. The registered address of P I P Highway Limited is Ground Floor Belmont Place Belmont Road Maidenhead Sl6 6tb. The company`s financial liabilities are £513.78k. It is £64.94k against last year. The cash in hand is £183.89k. It is £47.33k against last year. And the total assets are £732.36k, which is £117.99k against last year. PADFIELD, Tessa is a Secretary of the company. PADFIELD, Michael John is a Director of the company. Secretary FIELD, Gillian Anne has been resigned. Secretary GREENWAYS INTERNATIONAL LIMITED has been resigned. Director PADFIELD, Christopher James has been resigned. Director PADFIELD, Raymond John Wilcox has been resigned. Director RAMSEY, Victoria Sarah has been resigned. The company operates in "Buying and selling of own real estate".


Key Finiance

LIABILITIES £513.78k
+14%
CASH £183.89k
+34%
TOTAL ASSETS £732.36k
+19%
All Financial Figures

Current Directors

Secretary
PADFIELD, Tessa
Appointed Date: 15 October 2015

Director

Resigned Directors

Secretary
FIELD, Gillian Anne
Resigned: 16 October 1998

Secretary
GREENWAYS INTERNATIONAL LIMITED
Resigned: 15 October 2015
Appointed Date: 16 October 1998

Director
PADFIELD, Christopher James
Resigned: 24 June 2010
Appointed Date: 06 March 2008
44 years old

Director
PADFIELD, Raymond John Wilcox
Resigned: 19 April 1999
112 years old

Director
RAMSEY, Victoria Sarah
Resigned: 24 June 2010
Appointed Date: 06 March 2008
42 years old

Persons With Significant Control

Mr Michael John Padfield Frics
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Tessa Padfield
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Peter William Murcott
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

P.I.P.(HIGHWAY)LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 6 September 2016 with updates
15 Oct 2015
Appointment of Tessa Padfield as a secretary on 15 October 2015
15 Oct 2015
Termination of appointment of Greenways International Limited as a secretary on 15 October 2015
15 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000

...
... and 72 more events
24 Oct 1987
Director resigned;new director appointed

05 May 1987
Accounts for a small company made up to 31 March 1986

05 May 1987
Return made up to 29/12/86; full list of members

14 Oct 1982
Accounts made up to 31 March 1982
30 Oct 1981
Accounts made up to 31 March 1981

P.I.P.(HIGHWAY)LIMITED Charges

5 November 1990
Legal charge
Delivered: 14 November 1990
Status: Satisfied on 5 February 2004
Persons entitled: Barclays Bank PLC
Description: 1, 2, 4, 7, 8 and 9 broomhall buildings, london road…
29 December 1983
Legal charge
Delivered: 5 January 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-1 dunford place, swanage, dorset.
22 December 1983
Legal charge
Delivered: 30 December 1983
Status: Satisfied on 13 October 1992
Persons entitled: Midland Bank PLC
Description: 9 broomhall buildings london road, sunningdale surrey…
22 December 1983
Legal charge
Delivered: 30 December 1983
Status: Satisfied on 17 May 1997
Persons entitled: Midland Bank PLC
Description: 5, the highway and 5 & 6 highway court, station road…
22 December 1983
Legal charge
Delivered: 30 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 11 queen street, maidenhead berkshire, title no. Bk 95262.
4 March 1960
Legal charge
Delivered: 9 March 1960
Status: Outstanding
Persons entitled: The Maidenhead Building Society
Description: 27. st lukes road, maidenhead berks title no p 58832.
27 April 1956
Legal charge
Delivered: 3 May 1956
Status: Outstanding
Persons entitled: The Maidenhead Building Society.
Description: 21, st lukes rd, maidenhead berks and 1, dunford place…
9 September 1954
Legal charge
Delivered: 17 September 1954
Status: Outstanding
Persons entitled: The Maidenhead Building Society.
Description: 23 st. Luke's road, maidenhead, berks.