UKBizDB.co.uk

PIPELINE AND DRAINAGE SYSTEMS LIMITED

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

This company is commonly known as Pipeline And Drainage Systems Limited. The company was founded 24 years ago and was given the registration number 03787712. The firm's registered office is in LONDON. You can find them at Hays Galleria 1, Hays Lane, London, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:PIPELINE AND DRAINAGE SYSTEMS LIMITED
Company Number:03787712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1999
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Hays Galleria 1, Hays Lane, London, SE1 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1000, East Park Avenue, Maple Shade, New Jersey, United States, 08052

Director31 December 2018Active
Hays Galleria 1, Hays Lane, London, SE1 2RD

Director30 November 2016Active
Hays Galleria 1, Hays Lane, London, SE1 2RD

Director10 December 2010Active
Beechlawns, 12 Whitbarrow Road, Lymm, WA13 9AF

Secretary28 May 2001Active
126 Upper Aughton Road, Southport, PR8 5EX

Secretary11 June 1999Active
9 Crowtrees Park, Brighouse, HD6 3XQ

Secretary10 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 June 1999Active
10-18, Union Street, London, SE1 1SZ

Director10 December 2010Active
Highfield Lodge, Weaste Lane, Thelwall, WA4 3JP

Director01 February 2003Active
Beechlawns, 12 Whitbarrow Road, Lymm, WA13 9AF

Director28 May 2001Active
10-18, Union Street, London, SE1 1SZ

Director10 December 2010Active
Pipeline, Kingston House, Walton Road, Pattinson North, Washington, United Kingdom, NE38 8QA

Director31 May 2002Active
126 Upper Aughton Road, Southport, PR8 5EX

Director11 June 1999Active
126 Upper Aughton Road, Southport, PR8 5EX

Director11 June 1999Active
Hays Galleria 1, Hays Lane, London, SE1 2RD

Director10 December 2010Active
10-18, Union Street, London, SE1 1SZ

Director10 December 2010Active
Pipeline, Kingston House, Walton Road, Pattinson North, Washington, United Kingdom, NE38 8QA

Director10 June 2000Active

People with Significant Control

Rpm International, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2628, Pearl Road, Medina Ohio, United States,
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 (7 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
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-28Dissolution

Dissolution application strike off company.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-12-22Capital

Capital statement capital company with date currency figure.

Download
2020-12-01Capital

Legacy.

Download
2020-12-01Insolvency

Legacy.

Download
2020-12-01Resolution

Resolution.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Resolution

Resolution.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type small.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type small.

Download
2017-03-20Address

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

Download
2017-03-16Officers

Appoint person director company with name.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type full.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2017-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.