Pipercrest Limited HORNDON ON THE HILL


Pipercrest started in year 1993 as Private Limited Company with registration number 02843205. The Pipercrest company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Horndon On The Hill at Brooklyn Farm. Postal code: SS17 8QA.

At present there are 2 directors in the the company, namely Rhianna P. and Josslyn P.. In addition one secretary - Jayne B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pipercrest Limited Address / Contact

Office Address Brooklyn Farm
Office Address2 North Hill
Town Horndon On The Hill
Post code SS17 8QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02843205
Date of Incorporation Fri, 6th Aug 1993
Industry Painting
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Rhianna P.

Position: Director

Appointed: 26 September 2018

Josslyn P.

Position: Director

Appointed: 26 September 2018

Jayne B.

Position: Secretary

Appointed: 01 January 2005

Matthew P.

Position: Director

Appointed: 26 September 2018

Resigned: 06 December 2019

Luke P.

Position: Director

Appointed: 26 September 2018

Resigned: 06 December 2019

Frederick H.

Position: Director

Appointed: 01 February 1999

Resigned: 01 October 2018

Rosemary H.

Position: Secretary

Appointed: 01 December 1993

Resigned: 01 January 2005

Jean S.

Position: Secretary

Appointed: 20 August 1993

Resigned: 29 December 1993

Jean S.

Position: Director

Appointed: 20 August 1993

Resigned: 01 December 1993

Ann R.

Position: Director

Appointed: 20 August 1993

Resigned: 31 May 2002

Dorothy G.

Position: Nominee Secretary

Appointed: 06 August 1993

Resigned: 20 August 1993

Lesley G.

Position: Nominee Director

Appointed: 06 August 1993

Resigned: 20 August 1993

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Rhianna P. This PSC has significiant influence or control over the company,. Another one in the PSC register is Frederick H. This PSC owns 75,01-100% shares.

Rhianna P.

Notified on 1 October 2018
Nature of control: significiant influence or control

Frederick H.

Notified on 16 October 2016
Ceased on 1 October 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth15 428-43 111-18 567890      
Balance Sheet
Current Assets109 54056 68569 33699 30372 67872 55775 135140 961130 126123 562
Net Assets Liabilities   3 086-14 9614 010-50 841-54 262-61 039-111 251
Cash Bank In Hand7 0656 0737 09010 958      
Debtors99 97548 11256 24682 745      
Net Assets Liabilities Including Pension Asset Liability15 428-43 111-18 567890      
Other Debtors 6 165        
Stocks Inventory2 5002 5006 0005 600      
Tangible Fixed Assets23 77114 63212 80310 975      
Trade Debtors 41 94756 246       
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve15 426-43 113-18 569888      
Shareholder Funds15 428-43 111-18 567890      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -438-478-438-438   
Average Number Employees During Period    555665
Creditors   106 75496 30875 428131 029198 885192 999257 808
Fixed Assets23 77114 63112 80310 9759 1477 3195 4913 6621 83422 995
Net Current Assets Liabilities1 715-51 172-29 567-7 890-23 630-2 871-55 894-57 924-62 873-134 246
Total Assets Less Current Liabilities25 486-36 540-16 7643 085-14 4834 448-50 403-54 262  
Amount Specific Advance Or Credit Directors   42 84637 993 2 50057-8 504-9 373
Amount Specific Advance Or Credit Made In Period Directors    -4 853  -2 500-18 586431
Amount Specific Advance Or Credit Repaid In Period Directors   15 952  2 500 10 025-1 243
Administrative Expenses 166 740146 517       
Bank Borrowings Overdrafts 30 43934 034       
Cost Sales 194 367164 450       
Creditors Due After One Year10 0584 571        
Creditors Due Within One Year107 825107 85698 903107 193      
Depreciation Tangible Fixed Assets Expense 9 1401 829       
Difference Between Accumulated Depreciation Amortisation Capital Allowances 2 000-197       
Gross Profit Loss 106 564171 179       
Increase Decrease In U K Tax From Origination Reversal Timing Differences 2 000-197       
Interest Payable Similar Charges 360315       
Leased Assets Included In Tangible Fixed Assets 14 63112 803       
Number Shares Allotted2222      
Operating Leases Expiring Within One Year 25 00025 000       
Operating Profit Loss -60 17624 662       
Other Creditors Due Within One Year 46 08927 933       
Other Taxation Social Security Within One Year 15 58410 821       
Par Value Share 111      
Profit Loss For Period -58 53924 544       
Profit Loss On Ordinary Activities Before Tax -60 53624 347       
Provisions Charged Credited To Profit Loss Account During Period  -197       
Provisions For Liabilities Charges 2 0001 8032 195      
Tangible Fixed Assets Cost Or Valuation 122 377        
Tangible Fixed Assets Depreciation 107 745109 574       
Tangible Fixed Assets Depreciation Charged In Period  1 829       
Tax On Profit Or Loss On Ordinary Activities -1 997-197       
Trade Creditors Within One Year 10 25921 125       
Turnover Gross Operating Revenue 300 931335 629       
U K Current Corporation Tax On Income For Period -3 997        
Value Shares Allotted2222      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on August 31, 2022
filed on: 16th, May 2023
Free Download (8 pages)

Company search

Advertisements