UKBizDB.co.uk

PLASTIC PIPE SUPPLIES LIMITED

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

This company is commonly known as Plastic Pipe Supplies Limited. The company was founded 36 years ago and was given the registration number 02249009. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PLASTIC PIPE SUPPLIES LIMITED
Company Number:02249009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1988
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2014Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2021Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 October 2019Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary03 December 2007Active
1 Badinton Lane, Bainton, Stamford, PE9 3AU

Secretary-Active
Kirkside 27 High Street, Burwell, Cambridge, CB5 0HD

Director-Active
3 Sternes Way, Stapleford, CB2 5DA

Director03 December 2007Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director03 December 2007Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director03 December 2007Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 October 2019Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director15 November 2011Active
1 Badinton Lane, Bainton, Stamford, PE9 3AU

Director-Active
11 Hillward Close, Orton Longueville, Peterborough, PE2 7AB

Director-Active
184c Wisbech Road, March, PE15 8EZ

Director01 October 1998Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Director03 December 2007Active

People with Significant Control

Sig Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Adsetts House, 16 Europa View, Sheffield, England, S9 1XH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2023-07-03Capital

Capital statement capital company with date currency figure.

Download
2023-07-03Capital

Legacy.

Download
2023-07-03Insolvency

Legacy.

Download
2023-07-03Resolution

Resolution.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination secretary company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download
2019-11-15Officers

Appoint person secretary company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.