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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Highmead, Stansted, England, CM24 8LJ | Secretary | 10 January 2006 | Active |
5 Highmead, Stansted, England, CM24 8LJ | Director | 10 March 2006 | Active |
5 Highmead, Stansted, England, CM24 8LJ | Director | 10 March 2006 | Active |
3 Hillersdon Avenue, Edgware, HA8 7SG | Secretary | 04 April 2005 | Active |
46 High Street, Earith, Huntingdon, PE17 3PP | Secretary | 09 April 1996 | Active |
55 Albion Drive, London, E8 4LT | Secretary | 28 April 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 April 1996 | Active |
43 Fellows Court, Weymouth Terrace, London, E2 8LP | Director | 22 February 2000 | Active |
16 Homstead Gardens, Benfleet, Hadleigh, SS7 2AB | Director | 22 February 2000 | Active |
55 Albion Drive, London, E8 4LT | Director | 22 February 2000 | Active |
55 Albion Drive, Hackney, London, E8 4LT | Director | 09 April 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Officers | Change person director company with change date. | Download |
2020-06-01 | Officers | Change person secretary company with change date. | Download |
2020-06-01 | Officers | Change person director company with change date. | Download |
2020-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.