UKBizDB.co.uk

PIPEWORK UTILITIES LIMITED

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

This company is commonly known as Pipework Utilities Limited. The company was founded 31 years ago and was given the registration number 02726680. The firm's registered office is in NEWCASTLE. You can find them at Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PIPEWORK UTILITIES LIMITED
Company Number:02726680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 June 1992
End of financial year:31 August 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Barnett Grove, Stoke On Trent, ST6 6NA

Director28 March 2002Active
Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, ST5 9QF

Director23 June 2011Active
50 Ashfield Crescent, Billinge, Wigan, WN5 7TE

Secretary27 July 1992Active
20b Stoneyfields Court, Sandy Lane, Newcastle, ST5 0LT

Secretary19 April 1999Active
127 Lyneside Road, Knypersley, Stoke On Trent, ST8 6SL

Secretary28 March 2002Active
8 Peel Drive, Astbury, Congleton, CW12 4RF

Secretary09 June 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 June 1992Active
50 Ashfield Crescent, Billinge, Wigan, WN5 7TE

Director27 July 1992Active
106 Buxton Road, Congleton, CW12 2DY

Director27 July 1992Active
16 The Meadows, Flackwell Heath, High Wycombe,

Director07 August 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 June 1992Active

People with Significant Control

Mr Terence Foster
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:39, Barnett Grove, Stoke On Trent, England, ST6 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Stanley
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:Lymedale Business Centre, Lymedale Business Park, Newcastle, ST5 9QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Shaw
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:1271, Lyneside Road, Stoke-On-Trent, England, ST8 6SL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-19Gazette

Gazette dissolved liquidation.

Download
2020-12-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-01Address

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

Download
2020-01-14Insolvency

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

Download
2019-12-11Address

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

Download
2019-01-23Insolvency

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

Download
2018-03-23Persons with significant control

Change to a person with significant control.

Download
2018-03-23Persons with significant control

Change to a person with significant control.

Download
2017-11-30Address

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

Download
2017-11-28Insolvency

Liquidation voluntary statement of affairs.

Download
2017-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-28Resolution

Resolution.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Capital

Capital allotment shares.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-21Capital

Capital allotment shares.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Officers

Change person director company with change date.

Download
2014-08-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.