UKBizDB.co.uk

PIPEWELD INTERNATIONAL LTD

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

This company is commonly known as Pipeweld International Ltd. The company was founded 17 years ago and was given the registration number 05909478. The firm's registered office is in ROCHESTER. You can find them at Nursery Court Stoke Road, Hoo, Rochester, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PIPEWELD INTERNATIONAL LTD
Company Number:05909478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Nursery Court Stoke Road, Hoo, Rochester, Kent, ME3 9NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nursery Court, Stoke Road, Hoo, Rochester, ME3 9NT

Secretary23 August 2006Active
Nursery Court, Stoke Road, Hoo, Rochester, ME3 9NT

Director17 August 2006Active
Nursery Court, Stoke Road, Hoo, Rochester, ME3 9NT

Director01 September 2008Active
Nursery Court, Stoke Road, Hoo, Rochester, ME3 9NT

Director17 August 2006Active
7 Montfort Road, Rochester, ME2 3EX

Secretary17 August 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary17 August 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director17 August 2006Active

People with Significant Control

Mr Jon Paul Bradd
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:Nursery Court, Stoke Road, Rochester, ME3 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Harwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:Nursery Court, Stoke Road, Rochester, ME3 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Powell
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Nursery Court, Stoke Road, Rochester, ME3 9NT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Officers

Change person secretary company with change date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-28Persons with significant control

Change to a person with significant control.

Download
2023-08-28Persons with significant control

Change to a person with significant control.

Download
2023-08-28Persons with significant control

Change to a person with significant control.

Download
2023-08-28Officers

Change person director company with change date.

Download
2023-08-28Officers

Change person director company with change date.

Download
2023-08-28Officers

Change person director company with change date.

Download
2022-08-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.