Company NamePip Squeak Developments Limited
DirectorNicholas Jones Ford
Company StatusActive
Company Number04829802
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameNicholas Jones Ford
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address52 Brooke Avenue
Harrow
Middlesex
HA2 0NF
Secretary NameJacques & Associates Limited (Corporation)
StatusCurrent
Appointed04 January 2006(2 years, 5 months after company formation)
Appointment Duration18 years, 3 months
Correspondence Address21 Mabeys Walk
High Wych
Sawbridgeworth
Hertfordshire
CM21 0HN
Director NameRobert David Haslam
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurels
Sawbridgeworth Road
Hatfield Heath
Hertfordshire
CM22 7DR
Secretary NameNicholas Jones Ford
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Brooke Avenue
Harrow
Middlesex
HA2 0NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.pipdev.co.uk
Email address[email protected]
Telephone07 771595883
Telephone regionMobile

Location

Registered Address64 Chelmsford Road
Holland-On-Sea
Clacton-On-Sea
CO15 5DJ
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Bartholomews
Built Up AreaClacton-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,724
Cash£814
Current Liabilities£14,443

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
19 July 2019Registered office address changed from C/O Keith Jacques 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 19 July 2019 (1 page)
19 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
24 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 July 2015Secretary's details changed for Jacques & Associates Limited on 1 February 2015 (1 page)
13 July 2015Secretary's details changed for Jacques & Associates Limited on 1 February 2015 (1 page)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Secretary's details changed for Jacques & Associates Limited on 1 February 2015 (1 page)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
30 January 2015Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to C/O Keith Jacques 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 30 January 2015 (1 page)
30 January 2015Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to C/O Keith Jacques 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 30 January 2015 (1 page)
25 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 July 2014Secretary's details changed for Jacques & Associates Limited on 4 December 2012 (1 page)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Secretary's details changed for Jacques & Associates Limited on 4 December 2012 (1 page)
17 July 2014Secretary's details changed for Jacques & Associates Limited on 4 December 2012 (1 page)
14 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 September 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 6 September 2011 (1 page)
30 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
30 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 July 2010Director's details changed for Nicholas Jones Ford on 11 July 2010 (2 pages)
28 July 2010Secretary's details changed for Jacques & Associates Limited on 11 July 2010 (2 pages)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Nicholas Jones Ford on 11 July 2010 (2 pages)
28 July 2010Secretary's details changed for Jacques & Associates Limited on 11 July 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 July 2009Return made up to 11/07/09; full list of members (3 pages)
31 July 2009Return made up to 11/07/09; full list of members (3 pages)
23 February 2009Return made up to 11/07/08; full list of members (3 pages)
23 February 2009Return made up to 11/07/08; full list of members (3 pages)
8 February 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
8 February 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
26 January 2009Return made up to 11/07/07; full list of members (3 pages)
26 January 2009Return made up to 11/07/07; full list of members (3 pages)
28 March 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
28 March 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
27 January 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
27 January 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
1 August 2006Return made up to 11/07/06; full list of members (6 pages)
1 August 2006Return made up to 11/07/06; full list of members (6 pages)
16 January 2006Director resigned (1 page)
16 January 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
16 January 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Total exemption full accounts made up to 31 July 2004 (11 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Total exemption full accounts made up to 31 July 2004 (11 pages)
15 August 2005Return made up to 11/07/05; full list of members (7 pages)
15 August 2005Return made up to 11/07/05; full list of members (7 pages)
24 August 2004Return made up to 11/07/04; full list of members (7 pages)
24 August 2004Return made up to 11/07/04; full list of members (7 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Ad 11/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Ad 11/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
11 July 2003Incorporation (16 pages)
11 July 2003Incorporation (16 pages)