UKBizDB.co.uk

PENTAIR TUBING LIMITED

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

This company is commonly known as Pentair Tubing Limited. The company was founded 96 years ago and was given the registration number 00223955. The firm's registered office is in MANCHESTER. You can find them at C/o Begbies Traynor, 340 Deansgate, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PENTAIR TUBING LIMITED
Company Number:00223955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 August 1927
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, London Wall, London, United Kingdom, EC2M 5TF

Director02 May 2018Active
C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

Director11 July 2019Active
Security House, The Summit, Hanworth Road, Sunbury On Thames, United Kingdom, TW16 5DB

Secretary16 December 2011Active
28 Preston View, Swillington, Leeds, LS26 8UG

Secretary30 September 2007Active
PO BOX 471, Sharp Street, Walkden, United Kingdom, M28 8BU

Secretary29 May 2013Active
27 Whitewells Gardens, Scholes, Holmfirth, HD9 1TZ

Secretary17 May 1999Active
2 Old Vicarage Close, Wombourne, Wolverhampton, WV5 9JQ

Secretary-Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary01 May 2017Active
Security House, The Summit, Hanworth Road, Sunbury On Thames, United Kingdom, TW16 5DB

Director16 December 2011Active
2 Beech Lane, Coppenhall, Stafford, ST18 9BT

Director-Active
28 Bennett Road, Sutton Coldfield, B74 4TH

Director-Active
Garden House, Hambleden, Henley On Thames, RG9 3BL

Director-Active
PO BOX 471, Sharp Street, Walkden, United Kingdom, M28 8BU

Director29 September 2012Active
28 Preston View, Swillington, Leeds, LS26 8UG

Director13 October 2006Active
Tyco Park, Grimshaw Lane, Newton Heath, United Kingdom, M40 2WL

Director16 December 2011Active
18 Naseby Road, Solihull, B91 2DR

Director-Active
The Courtyard, Loddington Hall, Loddington, NN14 1PP

Director16 February 2000Active
3 Glenwood Callow Hill, Virginia Water, GU25 4LW

Director06 March 1998Active
41 Glebe Lane, Gnosall, Stafford, ST20 0HG

Director17 September 1999Active
19 Inglewood Grove, Streetly, Sutton Coldfield, B74 3LL

Director-Active
Sandleford 4 Pine Close, Stratford Upon Avon, CV37 9FB

Director-Active
122 Field Lane High Heath, Pelsall, Walsall, WS4 1DQ

Director09 January 1997Active
5 Memorial Road, Allestree, Derby, DE22 2NN

Director11 June 1998Active
115 Delius House Symphony Court, Birmingham, B16 8AG

Director06 October 1997Active
6 Farm Way, Northwood, HA6 3EF

Director-Active
26/28 Avenue Raymond Poincarre, Paris, France, FOREIGN

Director13 October 2006Active
1 Place Du Chateau, Vandeleville, France, 54115

Director17 May 1999Active
Lillingstone House, 84 Knowle Wood Road Dorridge, Solihull, B93 8JP

Director17 May 1999Active
24 Nightingale Road, Cheshunt, Waltham Cross, EN7 6WD

Director17 May 1999Active
290/26, Kyselska, Bilina, Czech Republic, 41801

Director18 November 2015Active
Pentair Valves & Controls Distribution France, 4 Rue Des Oziers, Saint Ouen L'Aumone, France, 95310

Director29 September 2012Active
Downash Lodge The Paddock, Emberton, Olney, MK46 5DJ

Director26 November 1992Active
Church Farm House Church Walk, Thorpe Satchville, Melton Mowbray, LE14 2DG

Director23 May 1997Active
10, Frier Platz 10, Schaffausen, Switzerland, 8200

Director02 May 2018Active
30 Walsall Road, Four Oaks, Sutton Coldfield, B74 4QW

Director-Active

People with Significant Control

Pentair Uk Holdings Limited
Notified on:21 November 2016
Status:Active
Country of residence:United Kingdom
Address:Regal House, 70 London Road, Twickenham, United Kingdom, TW1 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pentair Ssc Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 471, Sharp Street, Walkden, United Kingdom, M28 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-23Gazette

Gazette dissolved liquidation.

Download
2021-11-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-27Address

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

Download
2019-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-23Resolution

Resolution.

Download
2019-11-29Officers

Termination secretary company with name termination date.

Download
2019-07-16Accounts

Accounts with accounts type dormant.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-12-12Address

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

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-07-25Persons with significant control

Change to a person with significant control.

Download
2018-07-25Address

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

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2017-07-28Address

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

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-07-11Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.