This company is commonly known as Pipeline Integrity Engineers Limited. The company was founded 26 years ago and was given the registration number 03476521. The firm's registered office is in FELLING. You can find them at C/o B.h. Accountancy Ltd Design Works, William Street, Felling, Tyne And Wear. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PIPELINE INTEGRITY ENGINEERS LIMITED |
---|---|---|
Company Number | : | 03476521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o B.h. Accountancy Ltd Design Works, William Street, Felling, Tyne And Wear, England, NE10 0JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
363, West Road, Newcastle Upon Tyne, England, NE15 7NL | Director | 01 April 2017 | Active |
363, West Road, Newcastle Upon Tyne, England, NE15 7NL | Director | 14 October 2019 | Active |
363, West Road, Newcastle Upon Tyne, England, NE15 7NL | Director | 01 January 2019 | Active |
363, West Road, Newcastle Upon Tyne, England, NE15 7NL | Director | 01 May 2017 | Active |
363, West Road, Newcastle Upon Tyne, England, NE15 7NL | Director | 01 December 2022 | Active |
Corner House, Preston North Road, North Shields, United Kingdom, NE29 9PX | Director | 05 October 2001 | Active |
363, West Road, Newcastle Upon Tyne, England, NE15 7NL | Director | 01 April 2017 | Active |
49 Calver Crescent, Sapcote, Leicester, LE9 4JD | Secretary | 12 January 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 December 1997 | Active |
38 Arden Close, Wallsend, NE28 9YB | Director | 06 August 2001 | Active |
38 Arden Close, Hadrian Park, Wallsend, NE28 9YB | Director | 12 January 1998 | Active |
49 Calver Crescent, Sapcote, Leicester, LE9 4JD | Director | 12 January 1998 | Active |
49 Calver Crescent, Sapcote, Leicester, LE9 4JD | Director | 12 January 1998 | Active |
Corner House, Preston North Road, North Shields, NE29 9PX | Director | 05 October 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 December 1997 | Active |
Dr Jane Veronica Haswell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 363, West Road, Newcastle Upon Tyne, England, NE15 7NL |
Nature of control | : |
|
Mr Gary Senior | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 363, West Road, Newcastle Upon Tyne, England, NE15 7NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Officers | Second filing of director termination with name. | Download |
2023-05-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-10 | Capital | Capital allotment shares. | Download |
2023-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.