UKBizDB.co.uk

PIPEX LIMITED

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

This company is commonly known as Pipex Limited. The company was founded 49 years ago and was given the registration number 01203356. The firm's registered office is in STONEHOUSE. You can find them at C/o National Oilwell Varco Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PIPEX LIMITED
Company Number:01203356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o National Oilwell Varco Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, United Kingdom, GL10 3RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Secretary25 November 2015Active
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, United Kingdom, AB12 4YD

Director30 March 2023Active
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Director31 December 2020Active
Pipex House Devon Enterprise Facility, 1 Belliver Way, Plymouth, PL6 7BP

Secretary14 April 2009Active
Smiths Wood Cottage, Sigford, Newton Abbot, TQ12 6LE

Secretary30 April 1992Active
144 Commonwealth Road, Caterham, CR3 6LS

Secretary-Active
38 Fairfield, Sampford Peverell, Tiverton, EX16 7DE

Secretary06 December 2005Active
Ashford House, Grenadier Road, Exeter, United Kingdom, EX1 3LH

Corporate Secretary04 December 2014Active
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Corporate Secretary26 November 2013Active
Pipex House, Devon Enterprise Facility, 1 Belliver Way Roborough, Plymouth, United Kingdom, PL6 7BP

Corporate Secretary22 May 2010Active
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ

Director26 November 2013Active
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ

Director26 November 2013Active
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ

Director16 January 2001Active
Kilve, Park Copse, Dorking, RH5 4BL

Director01 April 1994Active
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ

Director26 November 2013Active
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Director25 November 2015Active
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ

Director26 November 2013Active
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ

Director01 January 2015Active
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ

Director09 February 2009Active
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ

Director03 April 2014Active
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ

Director26 November 2013Active
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ

Director22 March 1999Active
Tobias Asserstraat 1, 2806 Hh Gouda, Netherlands,

Director25 November 2015Active
Pipex House Devon Enterprise Facility, 1 Belliver Way, Plymouth, PL6 7BP

Director01 October 2008Active
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD

Director09 July 2018Active
New Hay Farm, Brenchley, Tonbridge, TN12 7DG

Director-Active
Pipex House Devon Enterprise Facility, 1 Belliver Way, Plymouth, PL6 7BP

Director-Active
South Barn, Yarde Down, Silverton, Exeter, EX45 4DG

Director22 March 1999Active
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ

Director01 October 2005Active
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ

Director22 May 2009Active
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ

Director24 September 2007Active

People with Significant Control

National Oilwell Varco Uk Limited
Notified on:12 February 2021
Status:Active
Country of residence:United Kingdom
Address:Stonedale Road, Unit 10 Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pipex Px Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O National Oilwell Varco, Stonedale Road, Stonehouse, England, GL10 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Change person director company with change date.

Download
2023-12-08Accounts

Accounts amended with accounts type full.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-13Accounts

Accounts with accounts type full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Address

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

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type full.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2017-07-25Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.