UKBizDB.co.uk

P.J. PIPE & VALVE CO. LIMITED

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

This company is commonly known as P.j. Pipe & Valve Co. Limited. The company was founded 47 years ago and was given the registration number 01271151. The firm's registered office is in HERTFORD. You can find them at 10 Merchant Drive, Mead Lane, Hertford, Hertfordshire. This company's SIC code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel.

Company Information

Name:P.J. PIPE & VALVE CO. LIMITED
Company Number:01271151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
  • 28140 - Manufacture of taps and valves
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:10 Merchant Drive, Mead Lane, Hertford, Hertfordshire, SG13 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Post Office Walk, Hertford, England, SG14 1DL

Director10 January 2003Active
4, Post Office Walk, Hertford, United Kingdom, SG14 1DL

Director01 January 2022Active
4, Post Office Walk, Hertford, England, SG14 1DL

Director01 January 2022Active
4, Post Office Walk, Hertford, England, SG14 1DL

Director01 January 2022Active
The Round House, High Oak Road, Ware, England, SG12 7PR

Director01 October 2001Active
44 High Road, Stapleford, SG14 3NW

Secretary31 December 2005Active
10 Merchant Drive, Mead Lane, Hertford, SG13 7BH

Secretary31 May 2016Active
Ashbourne Perry Green, Much Hadham, SG10 6EH

Secretary-Active
10 Merchant Drive, Mead Lane, Hertford, SG13 7BH

Secretary24 December 2015Active
11, Morgans Road, Hertford, England, SG13 8BS

Director23 February 2015Active
10 Merchant Drive, Mead Lane, Hertford, SG13 7BH

Director01 September 2017Active
10 Merchant Drive, Mead Lane, Hertford, SG13 7BH

Director25 July 2018Active
The Clock House, St Margarets, Ware, SG12 8EQ

Director01 November 2006Active
Flat 2, 136, Regents Park Road, London, England, NW1 8XL

Director23 February 2015Active
10 Merchant Drive, Mead Lane, Hertford, SG13 7BH

Director01 September 2017Active
Ashbourne Perry Green, Much Hadham, SG10 6EH

Director-Active
Ashbourne Perry Green, Much Hadham, SG10 6EH

Director-Active
The Round House, High Oak Road, Ware, England, SG12 7PR

Director01 August 2009Active
2, Daneswood, Marchwiel, Wrexham, Wales, LL13 0RG

Director01 January 2010Active
10 Merchant Drive, Mead Lane, Hertford, SG13 7BH

Director28 March 2011Active
14 Saint Annes Park, Broxbourne, EN10 7LA

Director-Active

People with Significant Control

Mr Daniel Richard Munro
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:4, Post Office Walk, Hertford, England, SG14 1DL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Address

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

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-07-03Accounts

Accounts with accounts type full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type audited abridged.

Download
2019-08-02Accounts

Accounts amended with accounts type total exemption full.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.