ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Piper Special Vehicles Limited

Piper Special Vehicles Limited is an active company incorporated on 20 March 2017 with the registered office located in Ilkeston, Derbyshire. Piper Special Vehicles Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10677908
Private limited company
Age
8 years
Incorporated 20 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 March 2025 (10 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
49 Main Road
Smalley
Ilkeston
Derbyshire
DE7 6EF
England
Address changed on 18 Nov 2025 (2 months ago)
Previous address was Pkf Francis Clark Blackbrook Gate 1 Blackbrook Business Park Taunton TA1 2PX England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in UK • Born in Feb 1942
Director • British • Lives in England • Born in Oct 1960
Mr Darryl Charles Eales
PSC • British • Lives in UK • Born in Oct 1960
Mr Humphrey John Walters
PSC • British • Lives in UK • Born in Feb 1942
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ignite Sport UK Limited
Darryl Charles Eales is a mutual person.
Active
Humphrey Walters Associates Limited
Humphrey John Walters is a mutual person.
Active
Debrett's Wealth Limited
Darryl Charles Eales is a mutual person.
Active
Black N Rounds Limited
Darryl Charles Eales is a mutual person.
Active
Alycidon Limited
Darryl Charles Eales is a mutual person.
Active
Rascasse Homes Ltd
Darryl Charles Eales is a mutual person.
Active
Ortecha Group Limited
Darryl Charles Eales is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£7.96K
Decreased by £1.6K (-17%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£226.58K
Decreased by £6.74K (-3%)
Total Liabilities
-£459.89K
Increased by £11.61K (+3%)
Net Assets
-£233.32K
Decreased by £18.35K (+9%)
Debt Ratio (%)
203%
Increased by 10.84% (+6%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 24 Dec 2025
Mr Humphrey John Walters Details Changed
2 Months Ago on 18 Nov 2025
Registered Address Changed
2 Months Ago on 18 Nov 2025
Mr Darryl Charles Eales (PSC) Details Changed
2 Months Ago on 17 Nov 2025
Mr Humphrey John Walters (PSC) Details Changed
2 Months Ago on 17 Nov 2025
Mr Darryl Charles Eales Details Changed
2 Months Ago on 17 Nov 2025
Mr Humphrey John Walters Details Changed
2 Months Ago on 17 Nov 2025
Mr Darryl Charles Eales Details Changed
9 Months Ago on 1 Apr 2025
Mr Darryl Charles Eales (PSC) Details Changed
9 Months Ago on 1 Apr 2025
John William Piper (PSC) Resigned
10 Months Ago on 27 Mar 2025
Get Credit Report
Discover Piper Special Vehicles Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 24 Dec 2025
Change of details for Mr Darryl Charles Eales as a person with significant control on 17 November 2025
Submitted on 3 Dec 2025
Change of details for Mr Humphrey John Walters as a person with significant control on 17 November 2025
Submitted on 3 Dec 2025
Director's details changed for Mr Darryl Charles Eales on 17 November 2025
Submitted on 19 Nov 2025
Registered office address changed from Pkf Francis Clark Blackbrook Gate 1 Blackbrook Business Park Taunton TA1 2PX England to 49 Main Road Smalley Ilkeston Derbyshire DE7 6EF on 18 November 2025
Submitted on 18 Nov 2025
Director's details changed for Mr Humphrey John Walters on 17 November 2025
Submitted on 18 Nov 2025
Director's details changed for Mr Humphrey John Walters on 18 November 2025
Submitted on 18 Nov 2025
Director's details changed for Mr Darryl Charles Eales on 1 April 2025
Submitted on 3 Apr 2025
Confirmation statement made on 19 March 2025 with updates
Submitted on 2 Apr 2025
Notification of Humphrey John Walters as a person with significant control on 27 March 2025
Submitted on 2 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year