Check the

PIPERCREST LIMITED

Company
PIPERCREST LIMITED (02843205)

PIPERCREST

Phone: 01375 361 408
B⁺ rating

ABOUT PIPERCREST LIMITED

We provide quality blast cleaning and industrial coating services, onsite cleaning and installations, our professional and friendly team are always on hand to help with your requirements.

Our Company

Working with a range of industry including power stations and the National Rail Network we provide a unique service that has our clients coming back again and again.

Pipercrest Ltd trading as Halls Specialised Services is registered as a limited company in England and Wales under company number: 02843205

Registered Company Address: Brooklyn Farm, North Hill, Horndon-on-the-Hill, Essex, SS17 8QA.

KEY FINANCES

Year
2017
Assets
£72.68k ▼ £-26.62k (-26.81 %)
Cash
£0k ▼ £-10.96k (-100.00 %)
Liabilities
£96.31k ▼ £-10.45k (-9.79 %)
Net Worth
£-23.63k ▲ £-16.18k (217.14 %)

REGISTRATION INFO

Company name
PIPERCREST LIMITED
Company number
02843205
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Aug 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.hallsspecialisedservices.co.uk
Phones
01375 361 408
01375 361 448
Registered Address
BROOKLYN FARM,
NORTH HILL,
HORNDON ON THE HILL,
ESSEX,
SS17 8QA

ECONOMIC ACTIVITIES

43341
Painting
43999
Other specialised construction activities n.e.c.

LAST EVENTS

29 Mar 2017
Statement of capital following an allotment of shares on 29 March 2017 GBP 100
03 Nov 2016
Total exemption small company accounts made up to 31 August 2016
28 Oct 2016
Confirmation statement made on 17 October 2016 with updates

CHARGES

9 May 1996
Status
Outstanding
Delivered
10 May 1996
Persons entitled
Close Invoice Finance Limited
Description
Fixed and floating charges on all book debts and other…

See Also


Last update 2018

PIPERCREST LIMITED DIRECTORS

Jayne Elizabeth Britten

  Acting
Appointed
01 January 2005
Role
Secretary
Address
29 Scratton Road, Stanford Le Hope, Essex, SS17 0NZ
Name
BRITTEN, Jayne Elizabeth

Frederick John Hall

  Acting PSC
Appointed
01 February 1999
Occupation
Blastercleaner And Painter
Role
Director
Age
85
Nationality
Uk
Address
43 Rose Valley Crescent, Stanford Le Hope, Essex, SS17 8EF
Country Of Residence
United Kingdom
Name
HALL, Frederick John
Notified On
16 October 2016
Nature Of Control
Ownership of shares – 75% or more

Dorothy May Graeme

  Resigned
Appointed
06 August 1993
Resigned
20 August 1993
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Rosemary Ann Hall

  Resigned
Appointed
01 December 1993
Resigned
01 January 2005
Role
Secretary
Address
Springfield Solid Lane, Doddinghurst, Brentwood, Essex, CM15 0JF
Name
HALL, Rosemary Ann

Jean Margaret Shead

  Resigned
Appointed
20 August 1993
Resigned
29 December 1993
Role
Secretary
Address
17 Allistonway, Stanford Le Hope, Essex, SS17 7HY
Name
SHEAD, Jean Margaret

Lesley Joyce Graeme

  Resigned
Appointed
06 August 1993
Resigned
20 August 1993
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

Ann Patrick Ross

  Resigned
Appointed
20 August 1993
Resigned
31 May 2002
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
43 Ross Valley Crescent, Stanford-Le-Hope, Essex, SS17 8RF
Name
ROSS, Ann Patrick

Jean Margaret Shead

  Resigned
Appointed
20 August 1993
Resigned
01 December 1993
Occupation
Bookkeeper
Role
Director
Age
86
Nationality
British
Address
17 Allistonway, Stanford Le Hope, Essex, SS17 7HY
Name
SHEAD, Jean Margaret

REVIEWS


Check The Company
Very good according to the company’s financial health.