This company is commonly known as D. T. Pipelines Limited. The company was founded 16 years ago and was given the registration number 06499145. The firm's registered office is in NORTH FERRIBY. You can find them at 12 West Parklands Drive, , North Ferriby, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | D. T. PIPELINES LIMITED |
---|---|---|
Company Number | : | 06499145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2008 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 West Parklands Drive, North Ferriby, England, HU14 3EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, West Parklands Drive, North Ferriby, England, HU14 3EX | Director | 11 February 2008 | Active |
12, West Parklands Drive, North Ferriby, England, HU14 3EX | Secretary | 11 February 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 11 February 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 11 February 2008 | Active |
Mr Darren Stephen Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, West Parklands Drive, North Ferriby, England, HU14 3EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Officers | Termination secretary company with name termination date. | Download |
2018-04-30 | Officers | Change person director company with change date. | Download |
2018-04-30 | Officers | Change person secretary company with change date. | Download |
2018-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-30 | Address | Change registered office address company with date old address new address. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Officers | Change person secretary company with change date. | Download |
2017-05-09 | Officers | Change person director company with change date. | Download |
2017-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.