UKBizDB.co.uk

PIPEFREEZING AND HOT TAPPING LTD.

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

This company is commonly known as Pipefreezing And Hot Tapping Ltd.. The company was founded 28 years ago and was given the registration number 03183588. The firm's registered office is in GREAT CHESTERFORD. You can find them at Hsa & Co Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PIPEFREEZING AND HOT TAPPING LTD.
Company Number:03183588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Hsa & Co Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Highmead, Stansted, England, CM24 8LJ

Secretary10 January 2006Active
5 Highmead, Stansted, England, CM24 8LJ

Director10 March 2006Active
5 Highmead, Stansted, England, CM24 8LJ

Director10 March 2006Active
3 Hillersdon Avenue, Edgware, HA8 7SG

Secretary04 April 2005Active
46 High Street, Earith, Huntingdon, PE17 3PP

Secretary09 April 1996Active
55 Albion Drive, London, E8 4LT

Secretary28 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 April 1996Active
43 Fellows Court, Weymouth Terrace, London, E2 8LP

Director22 February 2000Active
16 Homstead Gardens, Benfleet, Hadleigh, SS7 2AB

Director22 February 2000Active
55 Albion Drive, London, E8 4LT

Director22 February 2000Active
55 Albion Drive, Hackney, London, E8 4LT

Director09 April 1996Active

People with Significant Control

Mrs Amanda Nicole Dean
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:5 Highmead, Stansted, England, CM24 8LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Nicholas Dean
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:5 Highmead, Stansted, England, CM24 8LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-06-01Officers

Change person secretary company with change date.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.