Who Pays The Piper Limited HIGH PEAK


Who Pays The Piper started in year 2013 as Private Limited Company with registration number 08509575. The Who Pays The Piper company has been functioning successfully for 11 years now and its status is active. The firm's office is based in High Peak at 150 Buxton Road. Postal code: SK23 7JF.

The firm has one director. Michael K., appointed on 1 January 2016. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Svend T., Allan N. and others listed below. There were no ex secretaries.

Who Pays The Piper Limited Address / Contact

Office Address 150 Buxton Road
Office Address2 Whaley Bridge
Town High Peak
Post code SK23 7JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08509575
Date of Incorporation Tue, 30th Apr 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 11 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Michael K.

Position: Director

Appointed: 01 January 2016

Svend T.

Position: Director

Appointed: 30 April 2013

Resigned: 01 January 2016

Allan N.

Position: Director

Appointed: 30 April 2013

Resigned: 01 January 2016

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Reyker Nominees Ltd from London, United Kingdom. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Reyker Nominees Ltd

17 Moorgate, London, EC2R 6AR, United Kingdom

Legal authority Companies Act 2006
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02056221
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets121 412120 052117 956117 956117 956
Debtors  100100100
Total Inventories  117 856117 856117 856
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100   
Creditors3 7362 7362 1362 3892 642
Net Current Assets Liabilities117 676117 316115 820115 567115 314
Total Assets Less Current Liabilities117 776117 416115 820115 567115 314
Average Number Employees During Period  111
Number Shares Issued Fully Paid   142 312142 312
Par Value Share   11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements