UKBizDB.co.uk

PIPEXTRA STAINLESS LTD.

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

This company is commonly known as Pipextra Stainless Ltd.. The company was founded 29 years ago and was given the registration number 03051764. The firm's registered office is in BLACKBURN. You can find them at Unit 2b Red Rose Court, Sunnyhurst Road, Blackburn, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:PIPEXTRA STAINLESS LTD.
Company Number:03051764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Unit 2b Red Rose Court, Sunnyhurst Road, Blackburn, BB2 1PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2b Red Rose Court, Sunnyhurst Road, Blackburn, BB2 1PS

Director01 May 1995Active
Unit 2b Red Rose Court, Sunnyhurst Road, Blackburn, BB2 1PS

Director01 May 2015Active
107 Openshaw Drive, Blackburn, BB1 8RF

Secretary30 November 2005Active
3 Owlet Hall Road, Darwen, BB3 1JH

Secretary01 May 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 May 1995Active
107 Openshaw Drive, Blackburn, BB1 8RF

Director30 November 2005Active
3 Owlet Hall Road, Darwen, BB3 1JH

Director01 May 1995Active

People with Significant Control

Pipextra Holdings Limited
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:Unit 2b, Sunnyhurst Road, Blackburn, England, BB2 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Exors Eileen Atherton
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:46, Cunliffe Close, Blackburn, United Kingdom, BB1 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Atherton
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:Unit 2b Red Rose Court, Sunnyhurst Road, Blackburn, England, BB2 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2023-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-02-18Resolution

Resolution.

Download
2020-02-18Resolution

Resolution.

Download
2020-02-18Capital

Capital name of class of shares.

Download
2020-02-18Capital

Capital name of class of shares.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.