Company NamePipercrest Limited
DirectorsJosslyn Prewer and Rhianna Chelsea Prewer
Company StatusActive
Company Number02843205
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameJayne Elizabeth Britten
NationalityBritish
StatusCurrent
Appointed01 January 2005(11 years, 5 months after company formation)
Appointment Duration19 years, 3 months
RoleSecretary
Correspondence Address29 Scratton Road
Stanford Le Hope
Essex
SS17 0NZ
Director NameMr Josslyn Prewer
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(25 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleBlastcleaner & Spray Painter
Country of ResidenceEngland
Correspondence AddressBrooklyn Farm
North Hill
Horndon On The Hill
Essex
SS17 8QA
Director NameMrs Rhianna Chelsea Prewer
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(25 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBrooklyn Farm
North Hill
Horndon On The Hill
Essex
SS17 8QA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Ann Patrick Ross
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address43 Ross Valley Crescent
Stanford-Le-Hope
Essex
SS17 8RF
Director NameMrs Jean Margaret Shead
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 December 1993)
RoleBook Keeper
Correspondence Address17 Allistonway
Stanford Le Hope
Essex
SS17 7HY
Secretary NameMrs Jean Margaret Shead
NationalityBritish
StatusResigned
Appointed20 August 1993(2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 29 December 1993)
RoleBook Keeper
Correspondence Address17 Allistonway
Stanford Le Hope
Essex
SS17 7HY
Secretary NameRosemary Ann Hall
NationalityBritish
StatusResigned
Appointed01 December 1993(3 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 01 January 2005)
RoleAccounts/Payroll Clerk
Correspondence AddressSpringfield Solid Lane
Doddinghurst
Brentwood
Essex
CM15 0JF
Director NameMr Frederick John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 October 2018)
RoleBlastercleaner And Painter
Country of ResidenceUnited Kingdom
Correspondence Address43 Rose Valley Crescent
Stanford Le Hope
Essex
SS17 8EF
Director NameMr Matthew Andrew Payne
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrooklyn Farm
North Hill
Horndon On The Hill
Essex
SS17 8QA
Director NameMr Luke Simon Peetoom
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrooklyn Farm
North Hill
Horndon On The Hill
Essex
SS17 8QA

Contact

Websitehallsspecialisedservices.co.uk
Telephone01375 361408
Telephone regionGrays Thurrock

Location

Registered AddressBrooklyn Farm
North Hill
Horndon On The Hill
Essex
SS17 8QA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett

Shareholders

2 at £1Frederick Hall
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,111
Cash£6,073
Current Liabilities£107,856

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

9 May 1996Delivered on: 10 May 1996
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on all book debts and other debts. See the mortgage charge document for full details.
Outstanding

Filing History

17 December 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
6 December 2019Termination of appointment of Luke Simon Peetoom as a director on 6 December 2019 (1 page)
6 December 2019Termination of appointment of Matthew Andrew Payne as a director on 6 December 2019 (1 page)
7 November 2019Micro company accounts made up to 31 August 2019 (7 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 August 2018 (5 pages)
24 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
12 October 2018Notification of Rhianna Chelsea Prewer as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Cessation of Frederick John Hall as a person with significant control on 1 October 2018 (1 page)
3 October 2018Termination of appointment of Frederick John Hall as a director on 1 October 2018 (1 page)
26 September 2018Appointment of Mr Matthew Andrew Payne as a director on 26 September 2018 (2 pages)
26 September 2018Appointment of Mr Luke Simon Peetoom as a director on 26 September 2018 (2 pages)
26 September 2018Appointment of Mr Josslyn Prewer as a director on 26 September 2018 (2 pages)
26 September 2018Appointment of Mrs Rhianna Chelsea Prewer as a director on 26 September 2018 (2 pages)
11 January 2018Micro company accounts made up to 31 August 2017 (6 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
29 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 100
(3 pages)
29 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 100
(3 pages)
3 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 November 2015Total exemption full accounts made up to 31 August 2015 (13 pages)
27 November 2015Total exemption full accounts made up to 31 August 2015 (13 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
31 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2010Director's details changed for Frederick John Hall on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Frederick John Hall on 1 August 2010 (2 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Frederick John Hall on 1 August 2010 (2 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 September 2009Return made up to 06/08/09; full list of members (3 pages)
1 September 2009Return made up to 06/08/09; full list of members (3 pages)
22 June 2009Ad 12/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
22 June 2009Ad 12/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
9 September 2008Return made up to 06/08/08; full list of members (3 pages)
9 September 2008Return made up to 06/08/08; full list of members (3 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
3 September 2007Return made up to 06/08/07; full list of members (2 pages)
3 September 2007Return made up to 06/08/07; full list of members (2 pages)
25 June 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
25 June 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
10 October 2006Return made up to 06/08/06; full list of members (2 pages)
10 October 2006Return made up to 06/08/06; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
31 May 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
12 September 2005Return made up to 06/08/05; full list of members (6 pages)
12 September 2005Return made up to 06/08/05; full list of members (6 pages)
10 August 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
10 August 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005New secretary appointed (2 pages)
7 October 2004Return made up to 06/08/04; full list of members (6 pages)
7 October 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
7 October 2004Registered office changed on 07/10/04 from: broom house 39-43 london road hadleigh benfleet essex SS7 2QL (1 page)
7 October 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
7 October 2004Registered office changed on 07/10/04 from: broom house 39-43 london road hadleigh benfleet essex SS7 2QL (1 page)
7 October 2004Return made up to 06/08/04; full list of members (6 pages)
19 August 2003Return made up to 06/08/03; full list of members (6 pages)
19 August 2003Return made up to 06/08/03; full list of members (6 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 August 2002Return made up to 06/08/02; full list of members (6 pages)
15 August 2002Return made up to 06/08/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
15 August 2001Return made up to 06/08/01; full list of members (6 pages)
15 August 2001Return made up to 06/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
16 August 2000Return made up to 06/08/00; full list of members (6 pages)
16 August 2000Return made up to 06/08/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
18 August 1999Return made up to 06/08/99; no change of members (4 pages)
18 August 1999Return made up to 06/08/99; no change of members (4 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
22 September 1998Registered office changed on 22/09/98 from: brooklyn farm north hill horndon on the hill stanford le hope essex SS17 8QA (1 page)
22 September 1998Registered office changed on 22/09/98 from: brooklyn farm north hill horndon on the hill stanford le hope essex SS17 8QA (1 page)
6 August 1998Return made up to 06/08/98; full list of members (6 pages)
6 August 1998Return made up to 06/08/98; full list of members (6 pages)
2 July 1998Accounts made up to 31 August 1997 (9 pages)
2 July 1998Accounts made up to 31 August 1997 (9 pages)
14 October 1997Return made up to 06/08/97; full list of members (6 pages)
14 October 1997Return made up to 06/08/97; full list of members (6 pages)
5 August 1997Accounts made up to 31 August 1996 (12 pages)
5 August 1997Accounts made up to 31 August 1996 (12 pages)
14 November 1996Return made up to 06/08/96; no change of members (4 pages)
14 November 1996Return made up to 06/08/96; no change of members (4 pages)
3 July 1996Accounts made up to 31 August 1995 (12 pages)
3 July 1996Accounts made up to 31 August 1995 (12 pages)
10 May 1996Particulars of mortgage/charge (7 pages)
10 May 1996Particulars of mortgage/charge (7 pages)
10 October 1995Return made up to 06/08/95; no change of members
  • 363(287) ‐ Registered office changed on 10/10/95
(4 pages)
10 October 1995Return made up to 06/08/95; no change of members
  • 363(287) ‐ Registered office changed on 10/10/95
(4 pages)
9 June 1995Accounts for a small company made up to 31 August 1994 (13 pages)
9 June 1995Accounts for a small company made up to 31 August 1994 (13 pages)