About

Registered Number: 06049693
Date of Incorporation: 12/01/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Buntings Farm, Pentlow, Suffolk, CO10 7JL

 

Based in Suffolk, Daniel Piper Motor Services Ltd was founded on 12 January 2007, it's status at Companies House is "Active". Westwood, Patrick James, Piper, Daniel Mark William, Piper, Louise Kathryn are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTWOOD, Patrick James 06 April 2017 - 1
PIPER, Daniel Mark William 12 January 2007 30 April 2017 1
PIPER, Louise Kathryn 12 January 2007 30 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 05 July 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 21 January 2018
PSC01 - N/A 21 January 2018
PSC07 - N/A 21 January 2018
PSC07 - N/A 21 January 2018
TM01 - Termination of appointment of director 04 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
MR01 - N/A 20 April 2017
AP01 - Appointment of director 06 April 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 07 October 2016
SH01 - Return of Allotment of shares 29 June 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 01 February 2008
225 - Change of Accounting Reference Date 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.