UKBizDB.co.uk

BRITISH PIPELINE AGENCY LIMITED

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

This company is commonly known as British Pipeline Agency Limited. The company was founded 49 years ago and was given the registration number 01228157. The firm's registered office is in HERTFORDSHIRE. You can find them at 5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, . This company's SIC code is 49500 - Transport via pipeline.

Company Information

Name:BRITISH PIPELINE AGENCY LIMITED
Company Number:01228157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1975
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49500 - Transport via pipeline
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS

Secretary30 September 2003Active
5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS

Director01 September 2021Active
5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS

Director30 June 2021Active
5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS

Director01 August 2019Active
5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS

Director14 November 2023Active
5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS

Director09 December 2020Active
30 Linden Close, Chelmsford, CM2 9JH

Secretary-Active
19 Lombardy Close, Leverstock Green, Hemel Hempstead, HP2 4NG

Secretary01 November 1992Active
5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS

Director10 June 2019Active
16 Alderley Court, Berkhamsted, HP4 3AD

Director01 January 2004Active
Cresseners Chatham Hall Lane, Great Waltham, Chelmsford, CM3 1BZ

Director01 April 1993Active
9 Hawthorn Rise, Prestbury, SK10 4AJ

Director01 September 1999Active
5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS

Director18 February 2014Active
118 Chapel Road, West Bergholt, Colchester, CO6 3EZ

Director23 February 1993Active
62 Colebrooke Row, London, N1 8AB

Director17 October 1994Active
Burningfold Hall, Chapel Hill, Dunsfold, GU8 4NZ

Director01 January 2002Active
5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS

Director01 August 2015Active
White House, Redhill, Rushden, Buntingford, SG9 0TG

Director01 August 2003Active
16 Dalkeith Road, Harpenden, AL5 5PW

Director01 July 2005Active
5 Wavendon Fields Newport Road, Wavendon, Milton Keynes, MK17 8AG

Director01 December 1997Active
Shentalls, Private Road, Chelmsford, CM2 8TH

Director01 July 1996Active
63 High Street, Braunston, Daventry, NN11 7HS

Director-Active
5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS

Director01 April 2000Active
5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS

Director15 April 2011Active
6 Hungershall Park, Tunbridge Wells, TN4 8ND

Director01 November 1998Active
5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS

Director19 May 2009Active
5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS

Director01 August 2007Active
5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS

Director31 August 2009Active
3 Squires Court Arthur Road, Wimbledon, London, SW19 7DJ

Director01 December 1997Active
5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS

Director04 July 2008Active
Tanglewood, Village Way, Little Chalfont, HP7 9PX

Director-Active
5-7 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 5BS

Director01 May 2012Active
10 Woolrich Gardens, Stony Stratford, Milton Keynes, MK11 1JX

Director01 June 1998Active
The Oaks Little Julians Hill, Sevenoaks, TN13 1QB

Director-Active
18 Church Lane, Wimbledon, London, SW19 3PD

Director-Active

People with Significant Control

Shell U.K. Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Shell Centre, York Road, London, United Kingdom, SE1 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bp Oil Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bp Oil Uk Ltd, Chertsey Road, Sunbury-On-Thames, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.