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.
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 | : |
|
Registered Address | : | Bank Chambers Canterbury Road, Lyminge, Nr Folkstone, Kent, CT18 8HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Chambers, Canterbury Road, Lyminge, Nr Folkstone, CT18 8HU | Secretary | 13 August 2015 | Active |
Bank Chambers, Canterbury Road, Lyminge, Nr Folkstone, CT18 8HU | Director | 24 January 2020 | Active |
Bank Chambers, Canterbury Road, Lyminge, Nr Folkstone, England, CT18 8HU | Secretary | 22 January 2013 | Active |
Bank Chambers, Canterbury Road, Lyminge, Nr Folkstone, CT18 8HU | Director | 01 May 2014 | Active |
Bank Chambers, Canterbury Road, Lyminge, Nr Folkstone, CT18 8HU | Director | 01 May 2014 | Active |
Bank Chambers, Canterbury Road, Lyminge, Nr Folkstone, England, CT18 8HU | Director | 22 January 2013 | Active |
Bank Chambers, Canterbury Road, Lyminge, Nr Folkstone, CT18 8HU | Director | 24 January 2020 | Active |
Bank Chambers, Canterbury Road, Lyminge, Nr Folkstone, CT18 8HU | Director | 01 May 2014 | Active |
Bank Chambers, Canterbury Road, Lyminge, Nr Folkstone, CT18 8HU | Director | 01 May 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-29 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.