UKBizDB.co.uk

INDUSTRIAL PIPE INSTALLATIONS LIMITED

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

This company is commonly known as Industrial Pipe Installations Limited. The company was founded 5 years ago and was given the registration number 11698699. The firm's registered office is in WILMSLOW. You can find them at The Old Workshop, 12b Kennerleys Lane, Wilmslow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:INDUSTRIAL PIPE INSTALLATIONS LIMITED
Company Number:11698699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Old Workshop, 12b Kennerleys Lane, Wilmslow, United Kingdom, SK9 5EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 20, Peel House, 30, The Downs, Altrincham, England, WA14 2PX

Director30 July 2021Active
The Old Workshop, 12b Kennerleys Lane, Wilmslow, United Kingdom, SK9 5EQ

Secretary15 April 2021Active
The Old Workshop,12b, Kennerleys Lane, Wilmslow, United Kingdom, SK9 5EQ

Director27 November 2018Active
The Old Workshop, 12b Kennerleys Lane, Wilmslow, United Kingdom, SK9 5EQ

Director30 March 2021Active
The Old Workshop, 12b Kennerleys Lane, Wilmslow, United Kingdom, SK9 5EQ

Director05 March 2020Active

People with Significant Control

Mr Albert Basson
Notified on:30 July 2021
Status:Active
Date of birth:April 1967
Nationality:South African
Country of residence:England
Address:Suite 20, Peel House, 30, The Downs, Altrincham, England, WA14 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Janice Pownall
Notified on:05 March 2020
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:The Old Workshop, 12b Kennerleys Lane, Wilmslow, United Kingdom, SK9 5EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Pownall
Notified on:27 November 2018
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:The Old Workshop,12b, Kennerleys Lane, Wilmslow, United Kingdom, SK9 5EQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-10-20Gazette

Gazette filings brought up to date.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-10-04Address

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

Download
2021-09-29Officers

Termination secretary company with name termination date.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person secretary company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-07-29Accounts

Change account reference date company current shortened.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2019-12-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.