UKBizDB.co.uk

PIPELINE INTEGRITY ENGINEERS UK LIMITED

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

This company is commonly known as Pipeline Integrity Engineers Uk Limited. The company was founded 21 years ago and was given the registration number 04611609. 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..

Company Information

Name:PIPELINE INTEGRITY ENGINEERS UK LIMITED
Company Number:04611609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2002
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
38 Arden Close, Wallsend, NE28 9YB

Director10 December 2002Active
Corner House, Preston North Road, North Shields, NE29 9PX

Director11 December 2002Active
38 Arden Close, Wallsend, NE28 9YB

Secretary10 December 2002Active
43 Cottonwood, Houghton Le Spring, DH4 7TA

Secretary09 December 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary09 December 2002Active
38 Arden Close, Hadrian Park, Wallsend, NE28 9YB

Director13 March 2003Active
49 Calver Crescent, Sapcote, Leicester, LE9 4JD

Director11 December 2002Active
49 Calver Crescent, Sapcote, Leicester, LE9 4JD

Director11 December 2002Active
12, Hope Shield, Rickleton, Washington, NE38 9JF

Director09 December 2002Active
Corner House, Preston North Road, North Shields, NE29 9PX

Director11 December 2002Active

People with Significant Control

Mr Richard Metcalf Haswell
Notified on:01 April 2017
Status:Active
Date of birth:February 1954
Nationality:British
Address:Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Senior
Notified on:01 April 2017
Status:Active
Date of birth:February 1963
Nationality:British
Address:Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Senior
Notified on:01 April 2017
Status:Active
Date of birth:November 1963
Nationality:British
Address:Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Jane Veronica Haswell
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL
Nature of control:
  • Significant influence or control

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
2023-10-12Gazette

Gazette dissolved liquidation.

Download
2023-07-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-30Address

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

Download
2022-10-20Address

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

Download
2022-10-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-20Resolution

Resolution.

Download
2022-10-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination secretary company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Accounts

Change account reference date company previous extended.

Download
2022-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Address

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

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Address

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

Download
2020-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.