This company is commonly known as Industrial Pipe Services (2003) Ltd. The company was founded 20 years ago and was given the registration number 04848238. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Crown House, London Road, Loudwater, High Wycombe, Buckinghamshire, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | INDUSTRIAL PIPE SERVICES (2003) LTD |
---|---|---|
Company Number | : | 04848238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2003 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crown House, London Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
199 Herbert Road, High Wycombe, HP13 7HS | Secretary | 15 July 2005 | Active |
Windmill Works, North Road, Widmer End, High Wycombe, England, HP15 6NE | Director | 13 June 2023 | Active |
Windmill Works, North Road, Widmer End, High Wycombe, England, HP15 6NE | Director | 01 February 2011 | Active |
Windmill Works, North Road, Widmer End, High Wycombe, England, HP15 6NE | Director | 01 February 2011 | Active |
91 Cock Lane, High Wycombe, HP13 7DZ | Secretary | 28 July 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 July 2003 | Active |
91 Cock Lane, High Wycombe, HP13 7DZ | Director | 28 July 2003 | Active |
Crown House, London Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9TJ | Director | 01 February 2011 | Active |
Crown House, London Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9TJ | Director | 01 February 2011 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 July 2003 | Active |
Mr Steven Paul Richardson | ||
Notified on | : | 13 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windmill Works, North Road, High Wycombe, England, HP15 6NE |
Nature of control | : |
|
Mrs Clair Walsh | ||
Notified on | : | 13 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windmill Works, North Road, High Wycombe, England, HP15 6NE |
Nature of control | : |
|
James Jordan Doel | ||
Notified on | : | 13 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windmill Works, North Road, High Wycombe, England, HP15 6NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.