UKBizDB.co.uk

PIPELINE TERMINALS LIMITED

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

This company is commonly known as Pipeline Terminals Limited. The company was founded 11 years ago and was given the registration number 08370378. The firm's registered office is in NR FOLKSTONE. You can find them at Bank Chambers Canterbury Road, Lyminge, Nr Folkstone, Kent. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:PIPELINE TERMINALS LIMITED
Company Number:08370378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2013
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Bank Chambers Canterbury Road, Lyminge, Nr Folkstone, Kent, CT18 8HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Chambers, Canterbury Road, Lyminge, Nr Folkstone, CT18 8HU

Secretary13 August 2015Active
Bank Chambers, Canterbury Road, Lyminge, Nr Folkstone, CT18 8HU

Director24 January 2020Active
Bank Chambers, Canterbury Road, Lyminge, Nr Folkstone, England, CT18 8HU

Secretary22 January 2013Active
Bank Chambers, Canterbury Road, Lyminge, Nr Folkstone, CT18 8HU

Director01 May 2014Active
Bank Chambers, Canterbury Road, Lyminge, Nr Folkstone, CT18 8HU

Director01 May 2014Active
Bank Chambers, Canterbury Road, Lyminge, Nr Folkstone, England, CT18 8HU

Director22 January 2013Active
Bank Chambers, Canterbury Road, Lyminge, Nr Folkstone, CT18 8HU

Director24 January 2020Active
Bank Chambers, Canterbury Road, Lyminge, Nr Folkstone, CT18 8HU

Director01 May 2014Active
Bank Chambers, Canterbury Road, Lyminge, Nr Folkstone, CT18 8HU

Director01 May 2014Active

People with Significant Control

Mr Michael Steven Taylor
Notified on:05 May 2020
Status:Active
Date of birth:March 1966
Nationality:British
Address:Bank Chambers, Canterbury Road, Nr Folkstone, CT18 8HU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Leon Alan Brown
Notified on:29 August 2017
Status:Active
Date of birth:August 1975
Nationality:Australian
Address:Bank Chambers, Canterbury Road, Nr Folkstone, CT18 8HU
Nature of control:
  • Significant influence or control
Mr Matthew David Whitton
Notified on:20 October 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:Bank Chambers, Canterbury Road, Nr Folkstone, CT18 8HU
Nature of control:
  • Significant influence or control
Mrs Heather Louise Davis
Notified on:10 October 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Bank Chambers, Canterbury Road, Nr Folkstone, CT18 8HU
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 (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
2022-12-29Insolvency

Liquidation compulsory winding up order.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.