Background WavePink WaveYellow Wave

PIPER SPECIAL VEHICLES LIMITED (10677908)

PIPER SPECIAL VEHICLES LIMITED (10677908) is an active UK company. incorporated on 20 March 2017. with registered office in Ilkeston. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). PIPER SPECIAL VEHICLES LIMITED has been registered for 9 years. Current directors include EALES, Darryl Charles, WALTERS, Humphrey John.

Company Number
10677908
Status
active
Type
ltd
Incorporated
20 March 2017
Age
9 years
Address
49 Main Road, Ilkeston, DE7 6EF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
EALES, Darryl Charles, WALTERS, Humphrey John
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPER SPECIAL VEHICLES LIMITED

PIPER SPECIAL VEHICLES LIMITED is an active company incorporated on 20 March 2017 with the registered office located in Ilkeston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). PIPER SPECIAL VEHICLES LIMITED was registered 9 years ago.(SIC: 45190)

Status

active

Active since 9 years ago

Company No

10677908

LTD Company

Age

9 Years

Incorporated 20 March 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

49 Main Road Smalley Ilkeston, DE7 6EF,

Previous Addresses

Pkf Francis Clark Blackbrook Gate 1 Blackbrook Business Park Taunton TA1 2PX England
From: 20 March 2017To: 18 November 2025
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Apr 17
Director Left
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
New Owner
Apr 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EALES, Darryl Charles

Active
Main Road, IlkestonDE7 6EF
Born October 1960
Director
Appointed 20 Mar 2017

WALTERS, Humphrey John

Active
Main Road, IlkestonDE7 6EF
Born February 1942
Director
Appointed 20 Mar 2017

PIPER, John William

Resigned
Blackbrook Gate 1, Blackbrook Business Park, TauntonTA1 2PX
Born August 1952
Director
Appointed 20 Mar 2017
Resigned 27 Mar 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Darryl Charles Eales

Active
Main Road, IlkestonDE7 6EF
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2025

Mr Humphrey John Walters

Active
Main Road, IlkestonDE7 6EF
Born February 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2025

Mr John William Piper

Ceased
Blackbrook Gate 1, Blackbrook Business Park, TauntonTA1 2PX
Born August 1952

Nature of Control

Significant influence or control
Notified 20 Mar 2017
Ceased 27 Mar 2025
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Incorporation Company
20 March 2017
NEWINCIncorporation