This company is commonly known as Pipex Uk Limited. The company was founded 23 years ago and was given the registration number 04063120. The firm's registered office is in SALFORD. You can find them at Soapworks, Ordsall Lane, Salford, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | PIPEX UK LIMITED |
---|---|---|
Company Number | : | 04063120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Secretary | 03 July 2009 | Active |
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Director | 19 November 2021 | Active |
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Director | 31 August 2017 | Active |
Merry Fox, Hall Lane, Mobberley, WA16 7AH | Secretary | 31 October 2000 | Active |
Silver Birches Heath Road, Whitmore Heath, Newcastle-Under-Lyme, ST5 5HB | Secretary | 31 August 2000 | Active |
11, Evesham Street, London, United Kingdom, W11 4AR | Secretary | 11 March 2010 | Active |
11 Narbonne Avenue, London, SW4 9JR | Secretary | 13 September 2007 | Active |
1 Triangle Business Park, Stoke Mandeville, HP22 5BL | Secretary | 22 March 2006 | Active |
8 Millbrook Close, Shaw, Oldham, OL2 8QA | Director | 10 February 2005 | Active |
Merry Fox, Hall Lane, Mobberley, WA16 7AH | Director | 31 October 2000 | Active |
Brooklands, Sarisbury Green, Southampton, SO31 7EE | Director | 31 October 2000 | Active |
Broughton Hall, Broughton, Eccleshall, ST21 6NS | Director | 31 October 2000 | Active |
11, Evesham Street, London, United Kingdom, W11 4AR | Director | 20 September 2010 | Active |
11, Evesham Street, London, United Kingdom, W11 4AR | Director | 20 September 2010 | Active |
Via Terenzio 12, Milan, Italy, FOREIGN | Director | 13 September 2007 | Active |
The Economist Building, 8th Floor 25 St Jamess Street, London, SW1A 1HA | Director | 22 March 2006 | Active |
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Director | 12 March 2021 | Active |
Wetley Abbey Farm Wetley Rocks, Stoke On Trent, ST9 0AS | Director | 31 August 2000 | Active |
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Director | 27 February 2018 | Active |
Penrose House, Tingrith Road Lower Rads End, Eversholt, MK17 9EE | Director | 31 October 2000 | Active |
10 Blackacres Close, Elworth, Sandbach, CW11 1YE | Director | 01 June 2005 | Active |
., Stonecroft, Firs Lane, Appleton, Warrington, WA4 5LD | Director | 03 July 2009 | Active |
11, Evesham Street, London, United Kingdom, W11 4AR | Director | 20 September 2010 | Active |
Carsaig, Waterhouse Lane, Kingswood, KT20 6HU | Director | 13 September 2007 | Active |
209 Newcastle Road, Stone, ST15 8LF | Director | 10 February 2005 | Active |
11, Evesham Street, London, United Kingdom, W11 4AR | Director | 26 July 2013 | Active |
11, Evesham Street, London, W11 4AR | Director | 04 March 2014 | Active |
1 Triangle Business Park, Stoke Mandeville, HP22 5BL | Director | 22 March 2006 | Active |
20 Erdington Way, Toton, Nottingham, NG9 6JY | Director | 26 August 2005 | Active |
1 Triangle Business Park, Stoke Mandeville, HP22 5BL | Director | 22 March 2006 | Active |
1 The Grove, Tarporley, CW6 0GB | Director | 29 November 2002 | Active |
56, Belsize Avenue, London, United Kingdom, NW3 4AA | Director | 03 July 2009 | Active |
Soapworks, Ordsall Lane, Salford, Salford, United Kingdom, M5 3TT | Director | 01 September 2022 | Active |
11, Evesham Street, London, W11 4AR | Director | 05 January 2015 | Active |
4 Woodville Road, Ealing, London, W5 2SF | Director | 13 September 2007 | Active |
Talktalk Corporate Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Accounts | Change account reference date company current shortened. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Address | Move registers to sail company with new address. | Download |
2020-04-01 | Address | Change sail address company with new address. | Download |
2020-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Gazette | Gazette filings brought up to date. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2019-03-04 | Accounts | Accounts with accounts type group. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.