UKBizDB.co.uk

INDUSTRIAL PIPE SERVICES (2003) LTD

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Crown House, London Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
199 Herbert Road, High Wycombe, HP13 7HS

Secretary15 July 2005Active
Windmill Works, North Road, Widmer End, High Wycombe, England, HP15 6NE

Director13 June 2023Active
Windmill Works, North Road, Widmer End, High Wycombe, England, HP15 6NE

Director01 February 2011Active
Windmill Works, North Road, Widmer End, High Wycombe, England, HP15 6NE

Director01 February 2011Active
91 Cock Lane, High Wycombe, HP13 7DZ

Secretary28 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 July 2003Active
91 Cock Lane, High Wycombe, HP13 7DZ

Director28 July 2003Active
Crown House, London Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9TJ

Director01 February 2011Active
Crown House, London Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9TJ

Director01 February 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 July 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Capital

Capital return purchase own shares treasury capital date.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-15Address

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

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption full.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.