UKBizDB.co.uk

PIPELINE CONTROLS LIMITED

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

This company is commonly known as Pipeline Controls Limited. The company was founded 75 years ago and was given the registration number 00456240. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PIPELINE CONTROLS LIMITED
Company Number:00456240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1948
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Secretary31 July 2015Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director30 November 2016Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Corporate Director31 May 2007Active
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH

Secretary31 October 1999Active
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA

Secretary05 August 2011Active
138 Goddard Way, Saffron Walden, CB10 2ED

Secretary21 May 1998Active
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA

Secretary18 March 2003Active
20 Birchdale, Gerrards Cross, SL9 7JA

Secretary01 April 1997Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Secretary23 November 2012Active
The Homestead, 133 Malvern Road, Worcester, WR2 4LN

Secretary13 December 1999Active
3 High Beeches, Frimley, Camberley, GU16 8UG

Secretary19 May 1993Active
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ

Secretary31 August 2002Active
Wipac Group London Road, Buckingham, MK18 1BH

Secretary-Active
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH

Director21 May 1998Active
Lucy Price House, 2 Church Road, Baginton, CV8 3AR

Director-Active
138 Goddard Way, Saffron Walden, CB10 2ED

Director21 May 1998Active
3 Holcutt Close, Wootton, Northampton, NN4 6AE

Director30 April 1998Active
Field View Cottage, Main Street Farthingstone, Towcester, NN12 8EZ

Director-Active
20 Birchdale, Gerrards Cross, SL9 7JA

Director01 April 1997Active
The Homestead, 133 Malvern Road, Worcester, WR2 4LN

Director13 December 1999Active
42 Mansell Street, Stratford Upon Avon, CV37 6NR

Director-Active
1 Brookside, Woodford Halse, Daventry, NN11 3RU

Director01 April 1997Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Director01 April 2010Active
3 High Beeches, Frimley, Camberley, GU16 8UG

Director18 May 1993Active
Blakes Cottage Horn Street, Winslow, Buckingham, MK18 3AP

Director18 May 1993Active
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA

Director21 May 1998Active
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE

Director01 July 2002Active

People with Significant Control

Ferguson Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1020, Eskdale Road , Winnersh Triangle, Berkshire, United Kingdom, RG41 5TS
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
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-07-29Dissolution

Dissolution application strike off company.

Download
2021-07-22Capital

Legacy.

Download
2021-07-22Capital

Capital statement capital company with date currency figure.

Download
2021-07-22Insolvency

Legacy.

Download
2021-07-22Resolution

Resolution.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type dormant.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Officers

Change person secretary company with change date.

Download
2017-12-28Officers

Change corporate director company with change date.

Download
2017-12-22Address

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

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-11-29Accounts

Accounts with accounts type dormant.

Download
2017-04-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type dormant.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.