UKBizDB.co.uk

P. HOWARD INDUSTRIAL PIPEWORK SERVICES LIMITED

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

This company is commonly known as P. Howard Industrial Pipework Services Limited. The company was founded 50 years ago and was given the registration number 01132981. The firm's registered office is in DUNMOW. You can find them at 1 The Avenue, The Avenue, Dunmow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:P. HOWARD INDUSTRIAL PIPEWORK SERVICES LIMITED
Company Number:01132981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1973
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 The Avenue, The Avenue, Dunmow, England, CM6 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Chaffinch Close, Chaffinch Close, Clipstone Village, Mansfield, England, NG21 9GT

Director05 August 2010Active
7, Guelder Rose, Dunmow, England, CM6 1TU

Director05 August 2010Active
6 Gamston Road, Sheffield, S8 0ZL

Secretary-Active
The Pheasantry, Main Road Kingsley, Bordon, GU35 9LZ

Secretary04 June 1997Active
3 Turnberry Close, Walton, Chesterfield, S40 3HQ

Secretary03 September 2001Active
32 Norton Park View, Norton, Sheffield, S8 8GS

Director-Active
28 Beckton Court, Waterthorpe, Sheffield, S20 7LZ

Director-Active
6 Gamston Road, Sheffield, S8 0ZL

Director-Active
6 Gamston Road, Sheffield, S8 0ZL

Director-Active
40 Bridle Stile Gardens, Mosborough, Sheffield, S20 5EH

Director05 March 1995Active
The Pheasantry, Main Road Kingsley, Bordon, GU35 9LZ

Director04 June 1997Active
3 Turnberry Close, Walton, Chesterfield, S40 3HQ

Director03 September 2001Active

People with Significant Control

Dr James Peter Howard
Notified on:06 May 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:23, Chaffinch Close, Mansfield, England, NG21 9GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr James Peter Howard
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:1 The Avenue, The Avenue, Dunmow, England, CM6 1BQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Change person director company with change date.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Address

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

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-06-23Address

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

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-20Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.