Background WavePink WaveYellow Wave

PIPER SERVICES LTD (12165618)

PIPER SERVICES LTD (12165618) is an active UK company. incorporated on 20 August 2019. with registered office in Stafford. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). PIPER SERVICES LTD has been registered for 6 years. Current directors include ELLIOTT, Alexander Robert, GREGSON, Scott, HAYLE, David Nicholas.

Company Number
12165618
Status
active
Type
ltd
Incorporated
20 August 2019
Age
6 years
Address
The Sidings Main Road, Stafford, ST17 0XD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
ELLIOTT, Alexander Robert, GREGSON, Scott, HAYLE, David Nicholas
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPER SERVICES LTD

PIPER SERVICES LTD is an active company incorporated on 20 August 2019 with the registered office located in Stafford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). PIPER SERVICES LTD was registered 6 years ago.(SIC: 25990)

Status

active

Active since 6 years ago

Company No

12165618

LTD Company

Age

6 Years

Incorporated 20 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 16 January 2024 - 31 December 2024(12 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

The Sidings Main Road Colwich Stafford, ST17 0XD,

Previous Addresses

5C Bowes Road Middlesbrough TS2 1LU England
From: 27 May 2022To: 15 January 2024
33 Sedgewick Close Hartlepool TS24 9EU United Kingdom
From: 20 August 2019To: 27 May 2022
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
May 22
Share Issue
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Loan Cleared
Apr 25
Loan Secured
Apr 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ELLIOTT, Alexander Robert

Active
Main Road, StaffordST17 0XD
Born June 1989
Director
Appointed 15 Jan 2024

GREGSON, Scott

Active
Main Road, StaffordST17 0XD
Born February 1975
Director
Appointed 20 Aug 2019

HAYLE, David Nicholas

Active
Main Road, StaffordST17 0XD
Born June 1968
Director
Appointed 15 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Main Road, StaffordST17 0XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2024

Mr Scott Gregson

Ceased
Sedgewick Close, HartlepoolTS24 9EU
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2019
Ceased 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
6 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Memorandum Articles
22 January 2024
MAMA
Resolution
22 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of The Directors Residential Address Register Information From The Public Register
15 January 2024
EW02EW02
Resolution
21 November 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 November 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 November 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Elect To Keep The Directors Residential Address Register Information On The Public Register
27 May 2022
EH02EH02
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Incorporation Company
20 August 2019
NEWINCIncorporation