UKBizDB.co.uk

PIPETAWSE LIMITED

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

This company is commonly known as Pipetawse Limited. The company was founded 42 years ago and was given the registration number 01587668. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel.

Company Information

Name:PIPETAWSE LIMITED
Company Number:01587668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:25 September 1981
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Office Address & Contact

Registered Address:Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fabrication Division New Hartley, Drive Double Row, Seaton Delaval, Whitley Bay, NE25 0PP

Secretary19 March 2015Active
22 Park Farm Villas, South Newsham, Blyth, NE24 4HA

Director-Active
15 Claremont Terrace, Blyth, NE24 2LE

Director01 March 2001Active
22 Park Farm Villas, South Newsham, Blyth, NE24 4HA

Secretary-Active
22 Park Farm Villas, South Newsham, Blyth, NE24 4HA

Director-Active
38 Dorchester Court, New Hartley, Whitley Bay, NE25 0SS

Director01 March 2001Active
127 Sydney Grove, Wallsend, NE28 9YS

Director01 January 1997Active
17 Mayfield Place, Wideopen, Newcastle Upon Tyne, NE13 7HY

Director-Active
75 Lambton Drive, Hetton Le Hole, Houghton Le Spring, DH5 0ER

Director01 March 2001Active

People with Significant Control

Mrs Patricia Ann Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Address:Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-11-24Insolvency

Liquidation in administration progress report.

Download
2020-07-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-07-02Insolvency

Liquidation in administration result creditors meeting.

Download
2020-06-04Insolvency

Liquidation in administration proposals.

Download
2020-05-05Address

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

Download
2020-05-05Address

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

Download
2020-04-25Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Officers

Change person secretary company with change date.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-23Officers

Termination director company with name termination date.

Download
2015-11-07Accounts

Accounts with accounts type small.

Download
2015-09-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.