UKBizDB.co.uk

PIPETECH PROJECTS AND MAINTENANCE LIMITED

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

This company is commonly known as Pipetech Projects And Maintenance Limited. The company was founded 14 years ago and was given the registration number 07106732. The firm's registered office is in SOUTHEND ON SEA. You can find them at 1 Nelson Street, , Southend On Sea, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PIPETECH PROJECTS AND MAINTENANCE LIMITED
Company Number:07106732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Nelson Street, Southend On Sea, Essex, SS1 1EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Hillcrest View, Basildon, United Kingdom, SS16 4QU

Director16 December 2009Active
24, Great Leighs Way, Basildon, United Kingdom, SS13 1QN

Director16 December 2009Active
78, Lampits Hill, Corringham, England, SS17 9AA

Director16 December 2009Active
What Larks Pip, South Road, South Ockendon, United Kingdom, RM15 6DX

Director16 December 2009Active

People with Significant Control

Mr James Mark Boshell
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:Irish
Country of residence:United Kingdom
Address:34 Hillcrest View, Basildon, United Kingdom, SS16 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Paul Boshell
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:24 Great Leighs Way, Basildon, United Kingdom, SS13 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ricky Anthony Kirrane
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:78 Lampits Hill, Corringham, United Kingdom, SS17 9AJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Address

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

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Accounts

Change account reference date company previous extended.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.