Piper Power Ventures Limited BODMIN


Piper Power Ventures started in year 2014 as Private Limited Company with registration number 08917245. The Piper Power Ventures company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bodmin at Valley View. Postal code: PL30 5NG.

The firm has 4 directors, namely David P., Edward P. and Sarah P. and others. Of them, Sarah P., Stephen P. have been with the company the longest, being appointed on 28 February 2014 and David P. and Edward P. have been with the company for the least time - from 12 August 2016. As of 9 June 2024, there were 2 ex directors - Christine G., John G. and others listed below. There were no ex secretaries.

Piper Power Ventures Limited Address / Contact

Office Address Valley View
Office Address2 Withiel
Town Bodmin
Post code PL30 5NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08917245
Date of Incorporation Fri, 28th Feb 2014
Industry Production of electricity
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

David P.

Position: Director

Appointed: 12 August 2016

Edward P.

Position: Director

Appointed: 12 August 2016

Sarah P.

Position: Director

Appointed: 28 February 2014

Stephen P.

Position: Director

Appointed: 28 February 2014

Christine G.

Position: Director

Appointed: 28 February 2014

Resigned: 12 August 2016

John G.

Position: Director

Appointed: 28 February 2014

Resigned: 12 August 2016

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Stephen P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sarah P. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen P.

Notified on 8 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarah P.

Notified on 8 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-9 36835 632       
Balance Sheet
Cash Bank On Hand  27562 06827 917384892 221
Current Assets58 40422 36014 35914 35928 96841 29214 3512 4732 221
Debtors53 84116 13714 08414 35326 90013 37514 3131 984 
Net Assets Liabilities 35 6321 30511 19318 703-61 778-31 778-18 16828 001
Other Debtors  14 08414 35313 97411 5123 7391 984 
Property Plant Equipment  250 406235 742221 078206 415191 751177 087162 424
Cash Bank In Hand4 5636 223       
Net Assets Liabilities Including Pension Asset Liability-9 36835 632       
Tangible Fixed Assets257 270265 070       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-9 46835 532       
Shareholder Funds-9 36835 632       
Other
Accrued Liabilities  1 4503 1444 9311 9151 9151 9282 013
Accumulated Depreciation Impairment Property Plant Equipment  42 86857 53272 19586 859101 523116 187130 850
Additional Provisions Increase From New Provisions Recognised   11 4444 844    
Average Number Employees During Period    44444
Bank Borrowings   107 96386 13662 51036 87211 11611 116
Creditors 251 798125 321107 96386 13662 51036 87211 116136 644
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   11 4444 844-16 288   
Fixed Assets257 270265 070250 406      
Increase Decrease In Existing Provisions     -16 288   
Increase From Depreciation Charge For Year Property Plant Equipment   14 66414 66414 66414 66414 66414 663
Net Current Assets Liabilities-266 638-229 438-123 780-105 142-99 951-205 683-186 657-184 139-134 423
Number Shares Issued Fully Paid   100100100100100100
Other Creditors  -1-193 321171 878160 191129 518122 640
Par Value Share11  11111
Prepayments    1 3541 3501 290  
Property Plant Equipment Gross Cost  293 274293 274293 274293 274293 274293 274293 274
Provisions   11 44416 288    
Provisions For Liabilities Balance Sheet Subtotal   11 44416 288    
Taxation Social Security Payable   3 8167 511 9 9086 654875
Total Assets Less Current Liabilities 35 632126 626130 600121 1277325 094-7 05228 001
Total Borrowings   107 96386 13662 51036 87211 11611 116
Trade Creditors Trade Payables  5 12911 32950 9964 48822 755 
Trade Debtors Trade Receivables    11 5725139 284  
Bank Borrowings Overdrafts  22 88320 705     
Creditors Due Within One Year325 042251 798       
Number Shares Allotted100100       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 29th February 2024
filed on: 29th, February 2024
Free Download (3 pages)

Company search