UKBizDB.co.uk

INDEPENDENT PIPELINES LIMITED

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

This company is commonly known as Independent Pipelines Limited. The company was founded 31 years ago and was given the registration number 02828692. 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 35220 - Distribution of gaseous fuels through mains.

Company Information

Name:INDEPENDENT PIPELINES LIMITED
Company Number:02828692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35220 - Distribution of gaseous fuels through mains

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

Secretary06 November 2023Active
Driscoll 2, Ellen Street, Cardiff, United Kingdom, CF10 4BP

Secretary27 July 2006Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director09 September 2022Active
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

Director25 January 2013Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director01 December 2017Active
5 Osten Mews, London, SW7 4HW

Secretary17 June 1996Active
The Old Cottage, Wells Lane, Guildford, GU3 2BS

Secretary21 June 1993Active
Dogwood Cottage Bransbury, Barton Stacey, Winchester, SO21 3QJ

Secretary02 February 1996Active
Energy House, Woolpit Business Park, Woolpit, Bury St Edmunds, United Kingdom, IP31 9UP

Secretary19 March 2013Active
Springstones, Trerhyngyll Road Maendy, Cowbridge, CF71 7TG

Secretary02 February 1999Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Secretary18 August 2016Active
Belmont Lodge, Catsash Road Christchurch, Newport, NP18 1LB

Secretary08 August 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 June 1993Active
5 Osten Mews, London, SW7 4HW

Director02 February 1999Active
34 William Belcher Drive, Cardiff, CF3 0NZ

Director08 August 2001Active
Energy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, IP30 9UP

Director24 March 2017Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director21 June 2006Active
34 Heol Wen, Rhiwbina, Cardiff, CF14 6EG

Director08 August 2001Active
110 Rue Des Grand Champs, 75020 Paris, France, FOREIGN

Director13 January 1998Active
The Sages, Colwinston, Cardiff, CF71 7NL

Director17 January 1994Active
1 The Mount, Graig Road Lisvane, Cardiff, CF14 0FJ

Director24 September 1999Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director14 April 2021Active
55 Duncan Street, Sandringham, Australia,

Director08 August 2002Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director26 February 2014Active
30 Hyde Park Street, London, W2 2JN

Director29 September 1998Active
18 Rue De L`Assomption, Paris, France, FOREIGN

Director05 September 2000Active
20 Farriers Walk, 234 Fulham Road, London, SW10 9FW

Director13 January 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 June 1993Active
Flat 128 Crown Lodge, 12 Elystan Street, London, SW3 3PW

Director21 June 1993Active
31 Conchar Road, Sutton Coldfield, Birmingham, B72 1LL

Director04 January 2006Active
Energy House, Woolpit Business Park, Woolpit, Bury St. Edmunds, IP31 9UP

Director25 January 2013Active
Belmont Lodge, Catsash Road Christchurch, Newport, NP18 1LB

Director08 August 2001Active

People with Significant Control

Inexus Group (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Energy House, Woolpit Business Park, 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

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person secretary company with name date.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Address

Change registered office address company with date old address new address.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.