UKBizDB.co.uk

PIPELINE INDUCTION HEAT LIMITED

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

This company is commonly known as Pipeline Induction Heat Limited. The company was founded 44 years ago and was given the registration number 01478556. The firm's registered office is in BURNLEY. You can find them at The Pipeline Centre Farrington Road, Rossendale Road Industrial Estate, Burnley, Lancashire. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:PIPELINE INDUCTION HEAT LIMITED
Company Number:01478556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1980
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:The Pipeline Centre Farrington Road, Rossendale Road Industrial Estate, Burnley, Lancashire, BB11 5SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, BB11 5SW

Secretary19 August 2022Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, BB11 5SW

Director19 August 2022Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, BB11 5SW

Director19 August 2022Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, BB11 5SW

Director19 August 2022Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, England, BB11 5SW

Director01 November 2016Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Secretary31 October 2013Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, BB11 5SW

Secretary11 March 2011Active
17 Moss Lane, Sale, M33 6QD

Secretary-Active
Farrington Road, Rosendale Road Industrial Estate, Burnley, England, BB11 5SW

Director08 January 2018Active
5 Brinklow Way, Harrogate, HG2 9JW

Director22 December 1999Active
Stonebridge 8 Raines Road, Giggleswick, Settle, BD24 0AQ

Director-Active
74 Sugarberry Circle, Houston, Texas 77024, FOREIGN

Director04 October 1996Active
14111, Indian Wells Drive, Houston, United States, 77069

Director13 June 1997Active
14111, Indian Wells Drive, Houston, United States, 77069

Director08 November 1995Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, BB11 5SW

Director01 September 2011Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, BB11 5SW

Director01 September 2011Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, BB11 5SW

Director20 May 2013Active
6622 Preston Trail, Houston, Usa,

Director13 June 1997Active
5634 South Delaware, Tulsa, Usa,

Director-Active
132 Waterford Way, Montgomery, Usa, 77356

Director08 November 1995Active
608 West 17th Street, Houston, Usa, 77008

Director04 October 1996Active
3 Albany Drive Copster Green, Salesbury, Blackburn, BB1 9EH

Director-Active
66 North Park, Gerrards Cross, SL9 8JR

Director-Active
9410 Brentwood Lake Circle, Spring, Usa,

Director04 April 2005Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, England, BB11 5SW

Director01 November 2016Active
806 West Forest, Houston, Usa,

Director-Active
The Old Rectory Grafton Flyford, Upton Snodsbury, Worcester, WR7 4PG

Director22 December 1999Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, England, BB11 5SW

Director07 September 2015Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Director08 January 2015Active
Closes Hall, Stump Cross Lane, Bolton By Bowland, Clitheroe, BB7 4LX

Director-Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, BB11 5SW

Director01 September 2011Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, BB11 5SW

Director01 June 2012Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, England, BB11 5SW

Director07 December 2021Active
405 Golf Crest Lane, Austin, Usa,

Director16 November 2001Active
68 Champions Court Place, Houston, 77069

Director13 June 1997Active

People with Significant Control

P I H Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Farrington Road, Rosendale Road Industrial Estate, Burnley, England, BB11 5SW
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-04-21Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Address

Move registers to registered office company with new address.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-31Officers

Appoint person secretary company with name date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-08-31Resolution

Resolution.

Download
2022-08-31Incorporation

Memorandum articles.

Download
2022-07-25Officers

Change person secretary company with change date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.