UKBizDB.co.uk

GLYNWED PIPE SYSTEMS LIMITED

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

This company is commonly known as Glynwed Pipe Systems Limited. The company was founded 41 years ago and was given the registration number 01698059. The firm's registered office is in MAIDSTONE. You can find them at Dickley Lane, Lenham, Maidstone, Kent. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:GLYNWED PIPE SYSTEMS LIMITED
Company Number:01698059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1983
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Dickley Lane, Lenham, Maidstone, Kent, England, ME17 2DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Secretary09 December 2010Active
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director30 April 2015Active
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director18 July 2019Active
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director27 March 2020Active
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director02 February 2024Active
4 Hillcrest, The Green Horsted Keynes, Haywards Heath, RH17 7AD

Secretary01 May 2003Active
Coppers, Fordcombe Road, Penshurst, TN11 8DP

Secretary09 March 2001Active
31 Bullimore Grove, Kenilworth, CV8 2QF

Secretary31 October 1994Active
High Banks House, The Street Regil Winford, Bristol, BS40 8BB

Secretary-Active
2 Chelsea Drive, Sutton Coldfield, B74 4UG

Secretary13 December 2004Active
Headland House, New Coventry Road Sheldon, Birmingham, B26 3AZ

Corporate Secretary30 September 1996Active
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director26 June 2020Active
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director14 October 2016Active
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director01 October 2012Active
Walnut House, Hoden Lane Cleeve Prior, Evesham, WR11 8LH

Director01 September 1995Active
Walsall Road, Norton Canes, Cannock, WS11 9NS

Director16 March 2010Active
Via Prasca 51, Genova, Italy, 16148

Director15 February 2005Active
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director31 October 2013Active
Dickley Lane, Lenham, Nr Maidstone, United Kingdom, ME17 2DE

Director17 June 2015Active
24 Route De Rueil, 78000 Versailles, France,

Director09 March 2001Active
., Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director10 December 2002Active
Grove House, Airdale Grove, Stone, ST15 8JL

Director20 December 1995Active
Rue Jules Lejeune 3, 1050 Brussels, Belgium, FOREIGN

Director09 March 2001Active
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director31 October 2013Active
48 Stamford Road, Oakham, LE15 6JA

Director-Active
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director16 March 2010Active
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director31 December 2015Active
Hook Farm, Bunce Common Road, Leigh, RH2 8NS

Director01 May 2003Active
Walsall Road, Norton Canes, Cannock, WS11 9NS

Director16 March 2010Active
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director01 February 2018Active
Welders Wood, Welders Lane, Chalfont St. Peter, Gerrards Cross, SL9 8TT

Director04 January 1995Active
Walsall Road, Norton Canes, Cannock, WS11 9NS

Director16 March 2010Active
Walsall Road, Norton Canes, Cannock, WS11 9NS

Director16 March 2010Active
Baytree Cottage Chapel Street, Hinxworth, Baldock, SG7 5HN

Director-Active
Residence Genova Via Quinto 1/2, Genova, Italy,

Director15 February 2005Active

People with Significant Control

Aliaxis Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dickley Lane, Dickley Lane, Maidstone, England, ME17 2DE
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-07-01Change of name

Certificate change of name company.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-12-04Accounts

Accounts with accounts type full.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.