Pipehill Endeavours Ltd LEMINGTON SPA


Pipehill Endeavours started in year 2015 as Private Limited Company with registration number 09595147. The Pipehill Endeavours company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Lemington Spa at 2 Nevill Close. Postal code: CV31 3HG.

The firm has one director. Ashleigh J., appointed on 10 September 2020. There are currently no secretaries appointed. As of 26 April 2024, there were 11 ex directors - Sergel Z., Rajveer S. and others listed below. There were no ex secretaries.

Pipehill Endeavours Ltd Address / Contact

Office Address 2 Nevill Close
Town Lemington Spa
Post code CV31 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09595147
Date of Incorporation Mon, 18th May 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Ashleigh J.

Position: Director

Appointed: 10 September 2020

Sergel Z.

Position: Director

Appointed: 01 June 2020

Resigned: 10 September 2020

Rajveer S.

Position: Director

Appointed: 28 February 2020

Resigned: 01 June 2020

Artur P.

Position: Director

Appointed: 19 November 2019

Resigned: 28 February 2020

Christian B.

Position: Director

Appointed: 01 August 2019

Resigned: 19 November 2019

Terry D.

Position: Director

Appointed: 20 February 2018

Resigned: 01 August 2019

Dawid S.

Position: Director

Appointed: 26 May 2017

Resigned: 20 February 2018

Mateusz K.

Position: Director

Appointed: 04 November 2016

Resigned: 05 April 2017

Hubert P.

Position: Director

Appointed: 30 November 2015

Resigned: 04 November 2016

Nigel N.

Position: Director

Appointed: 21 September 2015

Resigned: 30 November 2015

Piotr B.

Position: Director

Appointed: 29 June 2015

Resigned: 21 September 2015

Terence D.

Position: Director

Appointed: 18 May 2015

Resigned: 29 June 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 8 names. As we found, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ashleigh J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sergel Z., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ashleigh J.

Notified on 10 September 2020
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sergel Z.

Notified on 1 June 2020
Ceased on 10 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rajveer S.

Notified on 28 February 2020
Ceased on 1 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Artur P.

Notified on 19 November 2019
Ceased on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christian B.

Notified on 1 August 2019
Ceased on 19 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 20 February 2018
Ceased on 1 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dawid S.

Notified on 26 May 2017
Ceased on 20 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1       
Balance Sheet
Current Assets2 0081111111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors2 007       
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year2 007       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st May 2023
filed on: 18th, January 2024
Free Download (5 pages)

Company search