UKBizDB.co.uk

EXPRESS PIPE LAYING & REPAIRS LIMITED

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

This company is commonly known as Express Pipe Laying & Repairs Limited. The company was founded 23 years ago and was given the registration number 04135367. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EXPRESS PIPE LAYING & REPAIRS LIMITED
Company Number:04135367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Secretary18 February 2020Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director28 July 2023Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director18 February 2020Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director27 April 2020Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director18 February 2020Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director18 February 2020Active
Westcroft, Park Road, Elsenham, CM22 6DF

Secretary04 January 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary04 January 2001Active
11, Dale Gardens, Sandhurst, England, GU47 8LA

Director16 September 2013Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director18 February 2020Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director14 April 2021Active
Westcroft, Park Road, Elsenham, CM22 6DF

Director04 January 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director04 January 2001Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director18 February 2020Active

People with Significant Control

Power On Connections Ltd
Notified on:25 March 2021
Status:Active
Country of residence:England
Address:Synergy House, Windmill Avenue, Bury St. Edmunds, England, IP30 9UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eplr Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Essex House, 4 Astra Centre, Harlow, England, CM20 2BN
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 (6 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Resolution

Resolution.

Download
2021-01-20Accounts

Change account reference date company previous shortened.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.