Warning: file_put_contents(c/6a237327964bb06006a192a535a0bbd3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/b00ef902610880727788e2d802fde41d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Innovative Pipesystems Limited, L34 9JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INNOVATIVE PIPESYSTEMS LIMITED

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

This company is commonly known as Innovative Pipesystems Limited. The company was founded 16 years ago and was given the registration number 06601796. The firm's registered office is in PRESCOT. You can find them at Laurel House Kitling Road, Knowsley Business Park, Prescot, . This company's SIC code is 28120 - Manufacture of fluid power equipment.

Company Information

Name:INNOVATIVE PIPESYSTEMS LIMITED
Company Number:06601796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28120 - Manufacture of fluid power equipment

Office Address & Contact

Registered Address:Laurel House Kitling Road, Knowsley Business Park, Prescot, England, L34 9JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Peartree Cottages, 1 Peartree Cottages, Paddock Hill Lane, Mobberley, England, WA16 7DG

Director30 March 2015Active
182, Epsom Road, Guildford, England, GU1 2RR

Director28 August 2008Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7SF

Secretary28 August 2008Active
17, City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary23 May 2008Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7SF

Director28 August 2008Active
17, City Business Centre, Lower Road, London, SE16 2XB

Director23 May 2008Active
Dean Farm House, Church Road, Newdigate, RH5 5DL

Director28 August 2008Active

People with Significant Control

Mr Peter John Woodward
Notified on:01 January 2017
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:182, Epsom Road, Guildford, England, GU1 2RR
Nature of control:
  • Ownership of shares 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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Gazette

Gazette filings brought up to date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Address

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

Download
2020-03-21Gazette

Gazette filings brought up to date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Mortgage

Mortgage satisfy charge full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Capital

Capital allotment shares.

Download
2018-02-06Capital

Capital name of class of shares.

Download
2018-02-01Resolution

Resolution.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-28Officers

Termination director company with name termination date.

Download
2017-12-28Address

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

Download

Copyright © 2024. All rights reserved.