Warning: file_put_contents(c/78dd47a357b3697feff2b624841fbc61.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pipe Holdings Plc, DN12 1ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PIPE HOLDINGS PLC

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

This company is commonly known as Pipe Holdings Plc. The company was founded 20 years ago and was given the registration number 05154231. The firm's registered office is in DONCASTER. You can find them at Broomhouse Lane, Edlington, Doncaster, South Yorkshire. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:PIPE HOLDINGS PLC
Company Number:05154231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Secretary28 June 2017Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director01 November 2023Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director28 February 2022Active
238 E 77th St Pha, New York,

Secretary27 April 2007Active
3 Cudlipp Street, Ct 06853, Rowayton, Usa,

Secretary09 August 2005Active
Broomhouse Lane, Edlington, Doncaster, DN12 1ES

Secretary25 May 2016Active
Broomhouse Lane, Edlington, Doncaster, DN12 1ES

Secretary14 August 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 June 2004Active
Broomhouse Lane, Edlington, Doncaster, DN12 1ES

Director14 August 2007Active
238 E 77th St Pha, New York,

Director27 April 2007Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director16 March 2018Active
One, Peach Hill Road, Ct 06820, Darien, Usa,

Director09 August 2005Active
3 Cudlipp Street, Ct 06853, Rowayton, Usa,

Director09 August 2005Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director25 May 2016Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director25 May 2022Active
Broomhouse Lane, Edlington, Doncaster, DN12 1ES

Director14 August 2007Active
Broomhouse Lane, Edlington, Doncaster, DN12 1ES

Director14 August 2007Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director30 September 2023Active
Broomhouse Lane, Edlington, Doncaster, DN12 1ES

Director02 October 2017Active
137 E. 36th Street, Apt. 17/18f, New York, Usa,

Director07 October 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director15 June 2004Active

People with Significant Control

Mr Paul Anthony James
Notified on:16 March 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:4, Victoria Place, Leeds, England, LS11 5AE
Nature of control:
  • Significant influence or control
Mr Martin Keith Payne
Notified on:25 May 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:4, Victoria Place, Leeds, England, LS11 5AE
Nature of control:
  • Significant influence or control
Mr David Graham Hall
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Broomhouse Lane, Doncaster, DN12 1ES
Nature of control:
  • Significant influence or control
Pipe Holdings 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Victoria Place, Leeds, England, LS11 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.