UKBizDB.co.uk

PIPE EQUIPMENT SPECIALISTS LIMITED

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

This company is commonly known as Pipe Equipment Specialists Limited. The company was founded 29 years ago and was given the registration number 03028778. The firm's registered office is in THORNABY STOCKTON ON TEES. You can find them at 66a Dukesway, Teesside Industrial Esta, Thornaby Stockton On Tees, Cleveland. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:PIPE EQUIPMENT SPECIALISTS LIMITED
Company Number:03028778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:66a Dukesway, Teesside Industrial Esta, Thornaby Stockton On Tees, Cleveland, TS17 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66a Dukesway, Teesside Industrial Esta, Thornaby Stockton On Tees, TS17 9LT

Director13 April 2022Active
Alh Systems Ltd, 1 Kingdom Avenue, Northacre Industrial Park, Westbury, England, BA13 4WE

Director01 March 2023Active
1, Kingdom Avenue, Northacre Industrial Park, Westbury, England, BA13 4WE

Director01 March 2016Active
66a Dukesway, Teesside Industrial Esta, Thornaby Stockton On Tees, TS17 9LT

Secretary13 March 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 March 1995Active
1, Kingdom Avenue, Northacre Industrial Park, Westbury, England, BA13 4WE

Director01 March 2016Active
Brewery House North Street, Norton St Philip, Bath, BA2 7LE

Director09 May 1995Active
66a Dukesway, Teesside Industrial Esta, Thornaby Stockton On Tees, TS17 9LT

Director13 March 1995Active
66a Dukesway, Teesside Industrial Esta, Thornaby Stockton On Tees, TS17 9LT

Director13 March 1995Active
66a Dukesway, Teesside Industrial Esta, Thornaby Stockton On Tees, TS17 9LT

Director05 October 2018Active
1, Kingdom Avenue, Northacre Industrial Park, Westbury, England, BA13 4WE

Director01 March 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 March 1995Active

People with Significant Control

Indutrade Uk
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ellard House, Floats Road, Wythenshawe,Manchester, England, M23 9WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type full.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-06-05Accounts

Accounts with accounts type full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2017-01-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.