UKBizDB.co.uk

PIPELINE TECHNOLOGY LIMITED

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

This company is commonly known as Pipeline Technology Limited. The company was founded 32 years ago and was given the registration number 02654842. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House Beesons Yard, Bury Lane, Rickmansworth, Hertfordshire. This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:PIPELINE TECHNOLOGY LIMITED
Company Number:02654842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:Enterprise House Beesons Yard, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director01 March 2022Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director23 February 2021Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director23 February 2021Active
33 Roy Road, Northwood, HA6 1EQ

Secretary01 February 2002Active
38 Chester Road, Southport, England, PR9 7HD

Secretary19 November 1996Active
38 Chester Road, Southport, England, PR9 7HD

Secretary07 November 1991Active
22 Williamson Way, Rickmansworth, WD3 2GL

Secretary09 September 1997Active
6 Castle Road, Wallasey, L45 5HQ

Secretary31 October 1992Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary17 October 1991Active
33 Roy Road, Northwood, HA6 1EQ

Director19 November 1996Active
67 Lambley Lane, Burton Joyce, Nottingham, NG14 5BL

Director07 November 1991Active
49 Mallory Crescent, Fareham, PO16 7QD

Director01 February 2002Active
Enterprise House Beesons Yard, Bury Lane, Rickmansworth, WD3 1DS

Director19 November 1996Active
62 Melling Road, Southport, PR9 9DU

Director07 November 1991Active
29 Green Street, Stevenage, SG1 3DS

Director17 July 2008Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director17 October 1991Active

People with Significant Control

Jhk Holdings Ltd
Notified on:23 February 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Dickinsons, Brandon House, Chesham, United Kingdom, HP5 1EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Trevor Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Old Cedars, 1 East Lodge, Catisfield, Fareham, United Kingdom, PO15 5LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Morton Jeavons
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:62 Melling Road, Southport, United Kingdom, PR9 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-04-03Address

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

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Officers

Change person director company with change date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Mortgage

Mortgage satisfy charge full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.