UKBizDB.co.uk

ALLIED PIPEFREEZING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allied Pipefreezing Services Limited. The company was founded 24 years ago and was given the registration number 03928951. The firm's registered office is in BURNLEY. You can find them at Unit 2 Caroline Court, Billington Road, Burnley, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALLIED PIPEFREEZING SERVICES LIMITED
Company Number:03928951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Caroline Court, Billington Road, Burnley, Lancashire, BB11 5UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Parkwood Avenue, Burnley, United Kingdom, BB12 0JB

Director22 December 2008Active
10 Rosehill Avenue, Burnley, United Kingdom, BB11 2PN

Director22 December 2008Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary18 February 2000Active
283 Manchester Road, Burnley, BB11 4HN

Secretary18 February 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director18 February 2000Active
283 Manchester Road, Burnley, BB11 4HN

Director06 April 2001Active
283 Manchester Road, Burnley, BB11 4HN

Director18 February 2000Active
Greenlands Cottage, North Greenlands, Lymington, SO41 8BB

Director06 April 2001Active

People with Significant Control

Mr Duncan James Stanley Paddock
Notified on:18 February 2017
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:283 Manchester Road, Burnley, United Kingdom, BB11 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Paddock
Notified on:18 February 2017
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:283 Manchester Road, Burnley, United Kingdom, BB11 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Apfs Group Holdings Limited
Notified on:31 January 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 2 Caroline Court, Billington Road, Burnley, United Kingdom, BB11 5UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2017-02-27Officers

Termination secretary company with name termination date.

Download
2017-02-27Officers

Termination director company with name termination date.

Download
2017-02-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.