UKBizDB.co.uk

P. & C. PIPELINE EQUIPMENT LIMITED

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

This company is commonly known as P. & C. Pipeline Equipment Limited. The company was founded 38 years ago and was given the registration number 01974363. The firm's registered office is in GREAT WYRLEY. You can find them at Unit 1 Landywood Industrial Estate, Holly Lane, Great Wyrley, Staffordshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:P. & C. PIPELINE EQUIPMENT LIMITED
Company Number:01974363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1985
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 1 Landywood Industrial Estate, Holly Lane, Great Wyrley, Staffordshire, WS6 6BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Landywood Industrial Estate, Holly Lane, Great Wyrley, WS6 6BD

Director26 April 2018Active
125, Abbey Road, Smethwick, England, B67 5LS

Director09 February 2017Active
Unit 1, Landywood Industrial Estate, Holly Lane, Great Wyrley, WS6 6BD

Director06 April 2022Active
Woodland View, Barley Meadow, Hinstock, Market Drayton, United Kingdom, TF9 2UB

Secretary05 May 1992Active
5 May Evans Close, Cam, Dursley, GL11 5UX

Secretary-Active
Woodland View, Barley Meadow, Hinstock, Market Drayton, United Kingdom, TF9 2UB

Director-Active
Woodland View, Barley Meadow, Hinstock, Market Drayton, United Kingdom, TF9 2UB

Director19 October 1994Active
The Old Plough, Heath Road, Bromstead, Newport, TF10 9DJ

Director-Active
The Old Plough, Heath Road, Bromstead, Newport, TF10 9DJ

Director19 October 1994Active
5 May Evans Close, Cam, Dursley, GL11 5UX

Director-Active

People with Significant Control

Mrs Mandy Madeline Patricia Ricketts
Notified on:15 February 2018
Status:Active
Date of birth:November 1955
Nationality:British
Address:Unit 1, Landywood Industrial Estate, Great Wyrley, WS6 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Christopher Ricketts
Notified on:09 February 2017
Status:Active
Date of birth:February 1955
Nationality:British
Address:Unit 1, Landywood Industrial Estate, Great Wyrley, WS6 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Neil Clews
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:75, Aston Road, Shifnal, TF11 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Josephine Clews
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:75, Aston Road, Shifnal, TF11 8DU
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
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Address

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

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2017-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2017-02-17Officers

Termination director company with name termination date.

Download
2017-02-17Officers

Termination director company with name termination date.

Download
2017-02-17Officers

Termination secretary company with name termination date.

Download
2017-02-17Officers

Appoint person director company with name date.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.