Piper Group Holding Limited KENT


Founded in 1988, Piper Group Holding, classified under reg no. 02235289 is an active company. Currently registered at 220 Vale Road TN9 1SP, Kent the company has been in the business for 36 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 4 directors in the the company, namely David W., James B. and Jennifer B. and others. In addition one secretary - Christopher N. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joan B. who worked with the the company until 3 January 2006.

Piper Group Holding Limited Address / Contact

Office Address 220 Vale Road
Office Address2 Tonbridge
Town Kent
Post code TN9 1SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02235289
Date of Incorporation Thu, 24th Mar 1988
Industry Other letting and operating of own or leased real estate
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David W.

Position: Director

Appointed: 29 July 2019

James B.

Position: Director

Appointed: 29 July 2019

Jennifer B.

Position: Director

Appointed: 29 July 2019

Christopher N.

Position: Secretary

Appointed: 01 March 2009

Shaun B.

Position: Director

Appointed: 26 January 2001

Joan B.

Position: Director

Resigned: 29 July 2019

Sally F.

Position: Director

Appointed: 01 January 2017

Resigned: 29 July 2019

Jonathan B.

Position: Director

Appointed: 01 January 2017

Resigned: 29 July 2019

Christopher N.

Position: Director

Appointed: 03 January 2006

Resigned: 18 July 2019

Instar Solutions Limited

Position: Corporate Secretary

Appointed: 03 January 2006

Resigned: 28 February 2009

Joan B.

Position: Secretary

Appointed: 31 December 1990

Resigned: 03 January 2006

John B.

Position: Director

Appointed: 31 December 1990

Resigned: 07 April 2015

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Shaun B. This PSC and has 25-50% shares.

Shaun B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 206 483977 2521 047 7081 026 8961 066 634
Current Assets1 623 0721 635 3841 847 1982 245 7002 407 095
Debtors337 330584 516712 2421 123 8051 242 425
Net Assets Liabilities4 082 5344 213 9854 357 8254 702 1734 879 800
Other Debtors199 648450 251545 489926 4331 057 147
Property Plant Equipment2 739 8672 788 8272 770 2122 756 9382 747 259
Total Inventories79 25973 61687 24894 99998 036
Other
Accumulated Depreciation Impairment Property Plant Equipment38 63761 38174 77788 05198 320
Additions Other Than Through Business Combinations Property Plant Equipment 71 704781 590
Average Number Employees During Period77676
Corporation Tax Payable48 54921 23637 27683 24844 710
Creditors275 008196 504249 140292 494267 685
Depreciation Rate Used For Property Plant Equipment 15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 680  
Disposals Property Plant Equipment  6 000  
Increase From Depreciation Charge For Year Property Plant Equipment 22 74417 07613 27410 269
Net Current Assets Liabilities1 348 0641 438 8801 598 0581 953 2062 139 410
Other Creditors60 34931 14716 99524 49728 649
Other Taxation Social Security Payable31 83230 33634 63128 62927 020
Property Plant Equipment Gross Cost2 778 5042 850 2082 844 9892 844 9892 845 579
Taxation Including Deferred Taxation Balance Sheet Subtotal5 39713 72210 4457 9716 869
Total Assets Less Current Liabilities4 087 9314 227 7074 368 2704 710 1444 886 669
Trade Creditors Trade Payables134 278113 785160 238156 120167 306
Trade Debtors Trade Receivables137 682134 265166 753197 372185 278

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 26th, April 2024
Free Download (10 pages)

Company search

Advertisements