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.
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 | : |
|
Registered Address | : | Enterprise House Beesons Yard, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 01 March 2022 | Active |
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 23 February 2021 | Active |
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 23 February 2021 | Active |
33 Roy Road, Northwood, HA6 1EQ | Secretary | 01 February 2002 | Active |
38 Chester Road, Southport, England, PR9 7HD | Secretary | 19 November 1996 | Active |
38 Chester Road, Southport, England, PR9 7HD | Secretary | 07 November 1991 | Active |
22 Williamson Way, Rickmansworth, WD3 2GL | Secretary | 09 September 1997 | Active |
6 Castle Road, Wallasey, L45 5HQ | Secretary | 31 October 1992 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 17 October 1991 | Active |
33 Roy Road, Northwood, HA6 1EQ | Director | 19 November 1996 | Active |
67 Lambley Lane, Burton Joyce, Nottingham, NG14 5BL | Director | 07 November 1991 | Active |
49 Mallory Crescent, Fareham, PO16 7QD | Director | 01 February 2002 | Active |
Enterprise House Beesons Yard, Bury Lane, Rickmansworth, WD3 1DS | Director | 19 November 1996 | Active |
62 Melling Road, Southport, PR9 9DU | Director | 07 November 1991 | Active |
29 Green Street, Stevenage, SG1 3DS | Director | 17 July 2008 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 17 October 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.