Company NameBeer Piper International Limited
Company StatusActive
Company Number11134091
CategoryPrivate Limited Company
Incorporation Date4 January 2018(6 years, 4 months ago)
Previous NameDovefield Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Wilfred Paul Worsley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(4 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Arnold Street
Stockport
Cheshire
SK3 9BN
Director NameMr Jan Kristian
Date of BirthOctober 1984 (Born 39 years ago)
NationalityCzech
StatusCurrent
Appointed30 November 2018(11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 - 8, Severnside Trading Estate, Textilose R
Trafford Park
Manchester
M17 1WA
Director NameMr Jeffrey Singer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 - 8, Severnside Trading Estate, Textilose R
Trafford Park
Manchester
M17 1WA
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr John Taylor
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(4 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Willson Close
Market Harborough
Leicestershire
LE16 8BY

Location

Registered AddressUnit 7 - 8, Severnside Trading Estate, Textilose Road
Trafford Park
Manchester
M17 1WA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Filing History

30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 December 2018Appointment of Mr Jan Kristian as a director on 30 November 2018 (2 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (3 pages)
17 October 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
12 March 2018Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW United Kingdom to Unit 4 Richmond Road Trafford Park Manchester M17 1RE on 12 March 2018 (1 page)
5 February 2018Appointment of Mr Wilfred Paul Worsley as a director on 2 February 2018 (2 pages)
5 February 2018Cessation of Woodberry Secretarial Limited as a person with significant control on 2 February 2018 (1 page)
5 February 2018Termination of appointment of Michael Duke as a director on 2 February 2018 (1 page)
5 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
5 February 2018Appointment of Mr John Taylor as a director on 2 February 2018 (2 pages)
5 February 2018Notification of Chemisphere Uk Holdings Ltd as a person with significant control on 2 February 2018 (2 pages)
2 February 2018Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 8 Jury Street Warwick Warwickshire CV34 4EW on 2 February 2018 (1 page)
4 January 2018Incorporation
Statement of capital on 2018-01-04
  • GBP 1
(39 pages)
4 January 2018Incorporation
Statement of capital on 2018-01-04
  • GBP 1
(39 pages)