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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD | Secretary | 25 November 2015 | Active |
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, United Kingdom, AB12 4YD | Director | 30 March 2023 | Active |
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD | Director | 31 December 2020 | Active |
Pipex House Devon Enterprise Facility, 1 Belliver Way, Plymouth, PL6 7BP | Secretary | 14 April 2009 | Active |
Smiths Wood Cottage, Sigford, Newton Abbot, TQ12 6LE | Secretary | 30 April 1992 | Active |
144 Commonwealth Road, Caterham, CR3 6LS | Secretary | - | Active |
38 Fairfield, Sampford Peverell, Tiverton, EX16 7DE | Secretary | 06 December 2005 | Active |
Ashford House, Grenadier Road, Exeter, United Kingdom, EX1 3LH | Corporate Secretary | 04 December 2014 | Active |
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR | Corporate Secretary | 26 November 2013 | Active |
Pipex House, Devon Enterprise Facility, 1 Belliver Way Roborough, Plymouth, United Kingdom, PL6 7BP | Corporate Secretary | 22 May 2010 | Active |
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ | Director | 26 November 2013 | Active |
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ | Director | 26 November 2013 | Active |
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ | Director | 16 January 2001 | Active |
Kilve, Park Copse, Dorking, RH5 4BL | Director | 01 April 1994 | Active |
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ | Director | 26 November 2013 | Active |
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD | Director | 25 November 2015 | Active |
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ | Director | 26 November 2013 | Active |
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ | Director | 01 January 2015 | Active |
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ | Director | 09 February 2009 | Active |
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ | Director | 03 April 2014 | Active |
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ | Director | 26 November 2013 | Active |
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ | Director | 22 March 1999 | Active |
Tobias Asserstraat 1, 2806 Hh Gouda, Netherlands, | Director | 25 November 2015 | Active |
Pipex House Devon Enterprise Facility, 1 Belliver Way, Plymouth, PL6 7BP | Director | 01 October 2008 | Active |
C/O National Oilwell Varco, Badentoy Crescent, Badentoy Industrial Park, Portlethen, Aberdeen, United Kingdom, AB12 4YD | Director | 09 July 2018 | Active |
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 | Director | 22 March 1999 | Active |
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ | Director | 01 October 2005 | Active |
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ | Director | 22 May 2009 | Active |
C/O National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, United Kingdom, GL10 3RQ | Director | 24 September 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Change person director company with change date. | Download |
2023-12-08 | Accounts | Accounts amended with accounts type full. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Accounts | Accounts with accounts type full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2021-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type full. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type full. | Download |
2018-07-09 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.